ELYSIAN FUELS 32 LLP

Company Documents

DateDescription
18/07/2418 July 2024 Final Gazette dissolved following liquidation

View Document

18/04/2418 April 2024 Notice of final account prior to dissolution

View Document

16/06/2316 June 2023 Progress report in a winding up by the court

View Document

21/06/2121 June 2021 Progress report in a winding up by the court

View Document

18/07/1918 July 2019 NOTICE OF PROGRESS REPORT IN A WINDING UP BY THE COURT:BROUGHT DOWN DATE 14/04/2019:LIQ. CASE NO.1

View Document

07/07/177 July 2017 INSOLVENCY:ANNUAL REPORT FOR PERIOD UP TO 14/04/2017

View Document

27/06/1727 June 2017 INSOLVENCY:LIQUIDATORS ANNUAL PROGRESS REPORT TO 14/04/2017

View Document

21/02/1721 February 2017 LLP MEMBER'S CHANGE OF PARTICULARS / ANTHONY STEPHEN HILL / 20/02/2017

View Document

28/06/1628 June 2016 REGISTERED OFFICE CHANGED ON 28/06/2016 FROM 10 OLD BURLINGTON STREET LONDON W1S 3AG

View Document

27/06/1627 June 2016 ANNUAL RETURN MADE UP TO 17/06/16

View Document

19/05/1619 May 2016 NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)

View Document

29/03/1629 March 2016 ORDER OF COURT TO WIND UP

View Document

04/03/164 March 2016 APPOINTMENT TERMINATED, LLP MEMBER FRANK BECCLES

View Document

04/03/164 March 2016 CORPORATE LLP MEMBER APPOINTED FUTURE CAPITAL PARTNERS LIMITED

View Document

04/03/164 March 2016 APPOINTMENT TERMINATED, LLP MEMBER GEORGE GRAY

View Document

04/03/164 March 2016 APPOINTMENT TERMINATED, LLP MEMBER CHRISTOPHER REYNOLDS

View Document

13/01/1613 January 2016 FULL ACCOUNTS MADE UP TO 05/04/15

View Document

15/09/1515 September 2015 ANNUAL RETURN MADE UP TO 06/08/15

View Document

21/04/1521 April 2015 LLP MEMBER'S CHANGE OF PARTICULARS / MR RICHARD CHARLES BRYANT / 08/04/2015

View Document

21/04/1521 April 2015 LLP MEMBER'S CHANGE OF PARTICULARS / MR RUSSELL JAMES MARSH / 08/04/2015

View Document

21/04/1521 April 2015 LLP MEMBER'S CHANGE OF PARTICULARS / MR MARK JAMES SCOTT / 08/04/2015

View Document

20/01/1520 January 2015 LLP MEMBER'S CHANGE OF PARTICULARS / WAYNE ROBERT FRATSON / 07/01/2015

View Document

16/01/1516 January 2015 FULL ACCOUNTS MADE UP TO 05/04/14

View Document

02/01/152 January 2015 PREVSHO FROM 31/08/2014 TO 05/04/2014

View Document

19/11/1419 November 2014 LLP MEMBER'S CHANGE OF PARTICULARS / LORRAINE SARAH MOLLART / 13/11/2014

View Document

04/11/144 November 2014 LLP MEMBER'S CHANGE OF PARTICULARS / KEITH JOLLY / 27/10/2014

View Document

21/10/1421 October 2014 LLP MEMBER'S CHANGE OF PARTICULARS / STEPHEN GORDON HENDRY / 09/10/2014

View Document

21/10/1421 October 2014 LLP MEMBER'S CHANGE OF PARTICULARS / MR ROBERT KENNEDY MACPHERSON / 09/10/2014

View Document

01/09/141 September 2014 LLP MEMBER'S CHANGE OF PARTICULARS / CHRISTOPHER DAVID CURNOW WILLIAMS / 06/08/2014

View Document

01/09/141 September 2014 ANNUAL RETURN MADE UP TO 06/08/14

View Document

01/09/141 September 2014 LLP MEMBER'S CHANGE OF PARTICULARS / MR IAN MURDOCH / 06/08/2014

View Document

01/09/141 September 2014 LLP MEMBER'S CHANGE OF PARTICULARS / MR STEPHEN GEORGE WILLIAM MOODY / 06/08/2014

View Document

11/07/1411 July 2014 LLP MEMBER'S CHANGE OF PARTICULARS / MR DOMINIC JAMES RYDER / 27/06/2014

View Document

29/01/1429 January 2014 LLP MEMBER'S CHANGE OF PARTICULARS / MR ROBERT JOSEPH ELLIOTT / 22/01/2014

View Document

14/01/1414 January 2014 CORPORATE LLP MEMBER APPOINTED EXCEPTIONAL MANAGEMENT LIMITED

View Document

06/01/146 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE OC3870340001

View Document

04/01/144 January 2014 LLP MEMBER APPOINTED MR ROBERT KENNEDY MACPHERSON

View Document

04/01/144 January 2014 LLP MEMBER APPOINTED DAVID IRVING

View Document

04/01/144 January 2014 LLP MEMBER APPOINTED MR DARREN MICHAEL NUTTING

View Document

04/01/144 January 2014 LLP MEMBER APPOINTED CATHERINE ANNE MYCOE

View Document

04/01/144 January 2014 LLP MEMBER APPOINTED TERRY RAYMOND JONES

View Document

04/01/144 January 2014 LLP MEMBER APPOINTED GRAEME GORDON MEIKLE

View Document

04/01/144 January 2014 LLP MEMBER APPOINTED MR ALAN PIERCY

View Document

04/01/144 January 2014 LLP MEMBER APPOINTED MR ROBERT JOSEPH ELLIOTT

View Document

04/01/144 January 2014 LLP MEMBER APPOINTED MR DAVID ROBERT STUBBINGS

View Document

04/01/144 January 2014 LLP MEMBER APPOINTED MR MICHAEL DANIEL SHEARMAN

View Document

04/01/144 January 2014 LLP MEMBER APPOINTED MR MARK WILLIAM TULLY

View Document

04/01/144 January 2014 LLP MEMBER APPOINTED ANDREW KOULOUMBRIDES

View Document

04/01/144 January 2014 LLP MEMBER APPOINTED MR DAVID JOHN STUBBINGS

View Document

04/01/144 January 2014 LLP MEMBER APPOINTED ANDREW WILLIAM MASON

View Document

04/01/144 January 2014 CORPORATE LLP MEMBER APPOINTED ELYSIAN FUELS NO.32 PLC

View Document

03/01/143 January 2014 LLP MEMBER APPOINTED MRS AVRIL SPENCE

View Document

03/01/143 January 2014 LLP MEMBER APPOINTED MR COLIN RONALD ROBSON

View Document

03/01/143 January 2014 LLP MEMBER APPOINTED THEOPHILUS EDWARD ALLEN

View Document

03/01/143 January 2014 LLP MEMBER APPOINTED MR PAUL EDWARD ROBBINS

View Document

03/01/143 January 2014 LLP MEMBER APPOINTED BENJAMIN TILLETT

View Document

03/01/143 January 2014 LLP MEMBER APPOINTED MR DAVID MANUEL HURLEY

View Document

03/01/143 January 2014 LLP MEMBER APPOINTED MR ANTHONY MCGRATH

View Document

03/01/143 January 2014 LLP MEMBER APPOINTED MR PAUL NIGEL MURGATROYD

View Document

03/01/143 January 2014 LLP MEMBER APPOINTED MR RICHARD CHARLES BRYANT

View Document

03/01/143 January 2014 LLP MEMBER APPOINTED WAYNE ROBERT FRATSON

View Document

03/01/143 January 2014 LLP MEMBER APPOINTED JOSEPH MARK DEANS

View Document

03/01/143 January 2014 LLP MEMBER APPOINTED MARTIN JOHN JACKSON

View Document

03/01/143 January 2014 LLP MEMBER APPOINTED MS LINDA CATHERINE ROGERS

View Document

03/01/143 January 2014 LLP MEMBER APPOINTED PETER JOHNSTON

View Document

03/01/143 January 2014 LLP MEMBER APPOINTED ANTHONY STEPHEN HILL

View Document

03/01/143 January 2014 LLP MEMBER APPOINTED JOHN MCFADDEN

View Document

03/01/143 January 2014 LLP MEMBER APPOINTED MR LEE MARCUS SHAWYER

View Document

03/01/143 January 2014 LLP MEMBER APPOINTED MR JOHN STUART LODGE

View Document

03/01/143 January 2014 LLP MEMBER APPOINTED JOAN QUEEN

View Document

03/01/143 January 2014 LLP MEMBER APPOINTED DOUGLAS BLACK

View Document

03/01/143 January 2014 LLP MEMBER APPOINTED RUSSELL JAMES MARSH

View Document

03/01/143 January 2014 LLP MEMBER APPOINTED RAYMOND GARNETT

View Document

03/01/143 January 2014 LLP MEMBER APPOINTED MR PAUL ANTHONY WILLIAMS

View Document

03/01/143 January 2014 LLP MEMBER APPOINTED MR MARTIN CHRISTOPHER HICKEY

View Document

03/01/143 January 2014 LLP MEMBER APPOINTED LEE SPENCER FINNEY

View Document

03/01/143 January 2014 LLP MEMBER APPOINTED MR RICHARD ALAN WALSH

View Document

03/01/143 January 2014 LLP MEMBER APPOINTED MR MARK JAMES SCOTT

View Document

03/01/143 January 2014 LLP MEMBER APPOINTED MR PETER ANTHONY HOWSON

View Document

03/01/143 January 2014 LLP MEMBER APPOINTED MR JOHN LEONARD BUTTERFIELD

View Document

03/01/143 January 2014 LLP MEMBER APPOINTED PAUL RONALD SCARBOROUGH

View Document

03/01/143 January 2014 LLP MEMBER APPOINTED CHRISTOPHER DAVID CURNOW WILLIAMS

View Document

03/01/143 January 2014 LLP MEMBER APPOINTED IAIN MICHAEL WALKER

View Document

03/01/143 January 2014 LLP MEMBER APPOINTED ROSEMARY HAMMOND

View Document

03/01/143 January 2014 LLP MEMBER APPOINTED JULIAN DOMINIC CHRISTOPHER HULES

View Document

03/01/143 January 2014 LLP MEMBER APPOINTED MR PAUL HENERY FRANKS

View Document

03/01/143 January 2014 LLP MEMBER APPOINTED LEE WILLIAM CHARLES DART

View Document

03/01/143 January 2014 LLP MEMBER APPOINTED STEPHEN GEORGE WILLIAM MOODY

View Document

03/01/143 January 2014 LLP MEMBER APPOINTED ANDREW ABRAHAM

View Document

03/01/143 January 2014 LLP MEMBER APPOINTED COLIN STUART RAMSEY

View Document

03/01/143 January 2014 LLP MEMBER APPOINTED MICHAEL LESLIE WRIGHT

View Document

03/01/143 January 2014 LLP MEMBER APPOINTED IAN MURDOCH

View Document

03/01/143 January 2014 LLP MEMBER APPOINTED MR DAVID JOSEPH WILLIAM IMPERATO

View Document

03/01/143 January 2014 LLP MEMBER APPOINTED RODERICK ANDREW BYERS

View Document

03/01/143 January 2014 LLP MEMBER APPOINTED KEITH JOLLY

View Document

03/01/143 January 2014 LLP MEMBER APPOINTED ANDREW CHARLES WATTS

View Document

03/01/143 January 2014 LLP MEMBER APPOINTED LORRAINE SARAH MOLLART

View Document

03/01/143 January 2014 LLP MEMBER APPOINTED MR MARTIN PHILIP GREATHURST

View Document

03/01/143 January 2014 LLP MEMBER APPOINTED MR COLIN ANDREW WATSON

View Document

03/01/143 January 2014 LLP MEMBER APPOINTED JAMES ANTONY OFFER

View Document

03/01/143 January 2014 LLP MEMBER APPOINTED MR DOMINIC JAMES RYDER

View Document

03/01/143 January 2014 LLP MEMBER APPOINTED TERENCE DENIS MCCARTHY

View Document

03/01/143 January 2014 LLP MEMBER APPOINTED MICHAEL FRANKIS

View Document

03/01/143 January 2014 LLP MEMBER APPOINTED MRS JULIA KAY FRENCH

View Document

03/01/143 January 2014 LLP MEMBER APPOINTED CHRISTOPHER JOHN ATKINSON

View Document

03/01/143 January 2014 LLP MEMBER APPOINTED STEVEN PATRICK WALSH

View Document

03/01/143 January 2014 LLP MEMBER APPOINTED JAMES ROBERT MCPHAIL

View Document

03/01/143 January 2014 LLP MEMBER APPOINTED SIMON ROBERT GIBSON

View Document

03/01/143 January 2014 LLP MEMBER APPOINTED ANDREW GIBSON

View Document

03/01/143 January 2014 LLP MEMBER APPOINTED JOANNE BROWNBILL

View Document

03/01/143 January 2014 LLP MEMBER APPOINTED STEPHEN GORDON HENDRY

View Document

03/01/143 January 2014 LLP MEMBER APPOINTED CHRISTOPHER CHARLES PALMEN

View Document

03/01/143 January 2014 LLP MEMBER APPOINTED DR TIMOTHY ERIC LADBROOKE

View Document

03/01/143 January 2014 LLP MEMBER APPOINTED TRISHA JOANNE WADDS

View Document

03/01/143 January 2014 LLP MEMBER APPOINTED MR IAN MCBETH MASON

View Document

03/01/143 January 2014 LLP MEMBER APPOINTED MR JASON BERNARD LIVING

View Document

03/01/143 January 2014 LLP MEMBER APPOINTED MR WILLIAM ROBERT JAMES

View Document

03/01/143 January 2014 LLP MEMBER APPOINTED LUCY KATRINA SLY

View Document

03/01/143 January 2014 LLP MEMBER APPOINTED CHRISTOPHER CHARLES REYNOLDS

View Document

03/01/143 January 2014 LLP MEMBER APPOINTED MR GEORGE THOMAS GRAY

View Document

03/01/143 January 2014 LLP MEMBER APPOINTED FRANK BECCLES

View Document

03/01/143 January 2014 LLP MEMBER APPOINTED STEPHEN ROBERT LONG

View Document

03/01/143 January 2014 LLP MEMBER APPOINTED DANIEL MACDONALD

View Document

03/01/143 January 2014 LLP MEMBER APPOINTED CHRISTOPHER WHEATLEY

View Document

03/01/143 January 2014 LLP MEMBER APPOINTED JONATHAN HAWLEY

View Document

06/08/136 August 2013 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company