ELMWALK SERVICES LIMITED

05957323
34 CLARENDON ROAD WATFORD HERTFORDSHIRE WD17 1JJ

Documents

Documents
Date Category Description Pages
03 Jan 2014 gazette Gazette Dissolved Liquidation 1 Buy now
03 Oct 2013 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
03 Oct 2013 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 3 Buy now
05 Sep 2013 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
05 Sep 2013 insolvency Liquidation Court Order Miscellaneous 32 Buy now
05 Sep 2013 insolvency Liquidation Voluntary Cease To Act As Liquidator 1 Buy now
11 Apr 2013 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
18 Oct 2012 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
18 Apr 2012 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
18 Oct 2011 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
18 Apr 2011 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
23 Mar 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
23 Mar 2010 insolvency Liquidation In Administration Progress Report With Brought Down Date 16 Buy now
16 Mar 2010 insolvency Liquidation In Administration Move To Creditors Voluntary Liquidation 16 Buy now
16 Oct 2009 insolvency Liquidation In Administration Progress Report With Brought Down Date 12 Buy now
09 Jun 2009 insolvency Liquidation In Administration Result Creditors Meeting 4 Buy now
13 May 2009 insolvency Liquidation In Administration Proposals 26 Buy now
25 Mar 2009 address Registered office changed on 25/03/2009 from casbrook park timsbury romsey hampshire SO51 0PG 1 Buy now
17 Mar 2009 insolvency Liquidation In Administration Appointment Of Administrator 1 Buy now
24 Oct 2008 annual-return Return made up to 05/10/08; full list of members 4 Buy now
14 Oct 2008 mortgage Particulars of a mortgage or charge / charge no: 6 8 Buy now
17 Sep 2008 accounts Annual Accounts 17 Buy now
03 Jan 2008 mortgage Declaration of satisfaction of mortgage/charge 3 Buy now
09 Nov 2007 mortgage Particulars of mortgage/charge 7 Buy now
25 Oct 2007 annual-return Return made up to 05/10/07; full list of members 3 Buy now
02 Jul 2007 accounts Accounting reference date extended from 31/10/07 to 31/03/08 1 Buy now
05 Apr 2007 mortgage Particulars of mortgage/charge 6 Buy now
28 Mar 2007 mortgage Particulars of mortgage/charge 6 Buy now
15 Mar 2007 mortgage Particulars of mortgage/charge 8 Buy now
14 Mar 2007 mortgage Particulars of mortgage/charge 3 Buy now
10 Mar 2007 address Registered office changed on 10/03/07 from: unit 1 rivermead piperg way thatcham berkshire RG19 4EP 1 Buy now
07 Mar 2007 capital Ad 20/02/07--------- £ si 99@1=99 £ ic 1/100 2 Buy now
07 Mar 2007 officers New secretary appointed 2 Buy now
07 Mar 2007 address Registered office changed on 07/03/07 from: brooklands business centre r/o 42 duncan road gillingham kent ME7 4LE 1 Buy now
07 Mar 2007 officers New director appointed 2 Buy now
07 Mar 2007 officers New secretary appointed;new director appointed 2 Buy now
02 Jan 2007 officers Director resigned 1 Buy now
02 Jan 2007 officers Secretary resigned 1 Buy now
18 Dec 2006 address Registered office changed on 18/12/06 from: 44 upper belgrave road clifton bristol BS8 2XN 1 Buy now
05 Oct 2006 incorporation Incorporation Company 6 Buy now