ELMTAC CONSTRUCTION LIMITED

04876375
201 NEWTOWN ROAD CARLISLE CA2 7LN

Documents

Documents
Date Category Description Pages
26 Jan 2021 gazette Gazette Dissolved Voluntary 1 Buy now
10 Nov 2020 gazette Gazette Notice Voluntary 1 Buy now
29 Oct 2020 dissolution Dissolution Application Strike Off Company 1 Buy now
30 Sep 2020 accounts Annual Accounts 3 Buy now
19 Sep 2019 accounts Amended Accounts 2 Buy now
04 Sep 2019 gazette Gazette Filings Brought Up To Date 1 Buy now
03 Sep 2019 gazette Gazette Notice Compulsory 1 Buy now
31 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Aug 2019 accounts Annual Accounts 2 Buy now
28 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jun 2018 accounts Annual Accounts 7 Buy now
26 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jun 2017 accounts Annual Accounts 4 Buy now
01 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Jun 2016 accounts Annual Accounts 2 Buy now
22 Sep 2015 annual-return Annual Return 5 Buy now
30 Jun 2015 accounts Annual Accounts 4 Buy now
04 Sep 2014 annual-return Annual Return 5 Buy now
30 Jun 2014 accounts Annual Accounts 3 Buy now
29 Oct 2013 accounts Amended Accounts 1 Buy now
14 Oct 2013 annual-return Annual Return 5 Buy now
01 Jul 2013 accounts Annual Accounts 3 Buy now
01 Oct 2012 annual-return Annual Return 5 Buy now
14 Aug 2012 accounts Amended Accounts 1 Buy now
30 Jun 2012 accounts Annual Accounts 4 Buy now
21 Mar 2012 officers Termination of appointment of director (Paul Barlow) 1 Buy now
14 Oct 2011 annual-return Annual Return 5 Buy now
30 Jun 2011 accounts Annual Accounts 9 Buy now
10 Sep 2010 annual-return Annual Return 5 Buy now
09 Sep 2010 officers Change of particulars for director (Roger Miles Storey) 2 Buy now
09 Sep 2010 officers Change of particulars for director (Tracey Ann Storey) 2 Buy now
09 Sep 2010 officers Change of particulars for director (Mr Paul Ian Barlow) 2 Buy now
29 Jun 2010 accounts Annual Accounts 4 Buy now
02 Sep 2009 annual-return Return made up to 26/08/09; full list of members 5 Buy now
01 Jul 2009 accounts Annual Accounts 4 Buy now
23 Mar 2009 officers Director appointed mr paul ian barlow 1 Buy now
17 Mar 2009 capital Ad 12/03/09\gbp si 6@1=6\gbp ic 100/106\ 2 Buy now
17 Mar 2009 capital Nc inc already adjusted 12/03/09 2 Buy now
17 Mar 2009 resolution Resolution 11 Buy now
28 Oct 2008 annual-return Return made up to 26/08/08; full list of members 7 Buy now
01 Aug 2008 accounts Annual Accounts 3 Buy now
27 Dec 2007 officers New director appointed 1 Buy now
23 Nov 2007 annual-return Return made up to 26/08/07; no change of members 6 Buy now
02 Jul 2007 accounts Annual Accounts 4 Buy now
18 Oct 2006 annual-return Return made up to 26/08/06; full list of members 6 Buy now
28 Jul 2006 accounts Annual Accounts 1 Buy now
25 Oct 2005 annual-return Return made up to 26/08/05; full list of members 6 Buy now
10 Dec 2004 accounts Annual Accounts 1 Buy now
27 Sep 2004 annual-return Return made up to 26/08/04; full list of members 6 Buy now
18 Sep 2003 accounts Accounting reference date extended from 31/08/04 to 30/09/04 1 Buy now
09 Sep 2003 officers New secretary appointed 2 Buy now
09 Sep 2003 officers New director appointed 2 Buy now
05 Sep 2003 officers Secretary resigned 1 Buy now
05 Sep 2003 officers Director resigned 1 Buy now
05 Sep 2003 address Registered office changed on 05/09/03 from: 159 spendmore lane coppull chorley lancashire PR7 5BY 1 Buy now
26 Aug 2003 incorporation Incorporation Company 9 Buy now