About

Registered Number: 06422383
Date of Incorporation: 08/11/2007 (16 years and 5 months ago)
Company Status: Liquidation
Registered Address: Astute House, Wilmslow Road, Handforth, Cheshire, SK9 3HP

 

Established in 2007, Elmes Services Ltd has its registered office in Handforth, Cheshire, it's status is listed as "Liquidation". Currently we aren't aware of the number of employees at the Elmes Services Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ELMES, Simon Paul 08 November 2007 - 1
ELMES, Jo Patricia 06 September 2008 01 June 2011 1

Filing History

Document Type Date
RESOLUTIONS - N/A 26 February 2018
LIQ10 - N/A 24 January 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 24 January 2018
LIQ03 - N/A 16 October 2017
4.68 - Liquidator's statement of receipts and payments 25 September 2016
4.68 - Liquidator's statement of receipts and payments 24 September 2015
4.68 - Liquidator's statement of receipts and payments 23 September 2014
4.68 - Liquidator's statement of receipts and payments 15 October 2013
4.20 - N/A 08 August 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 02 August 2012
RESOLUTIONS - N/A 01 August 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 01 August 2012
AD01 - Change of registered office address 16 July 2012
AR01 - Annual Return 06 December 2011
AD01 - Change of registered office address 06 December 2011
CH01 - Change of particulars for director 06 December 2011
TM01 - Termination of appointment of director 06 December 2011
CH01 - Change of particulars for director 06 December 2011
CH03 - Change of particulars for secretary 06 December 2011
AA - Annual Accounts 26 April 2011
AR01 - Annual Return 06 January 2011
AA - Annual Accounts 23 August 2010
MG01 - Particulars of a mortgage or charge 11 May 2010
AAMD - Amended Accounts 25 March 2010
AR01 - Annual Return 19 November 2009
288c - Notice of change of directors or secretaries or in their particulars 10 September 2009
288c - Notice of change of directors or secretaries or in their particulars 10 September 2009
AA - Annual Accounts 08 September 2009
363a - Annual Return 14 January 2009
288c - Notice of change of directors or secretaries or in their particulars 23 December 2008
288c - Notice of change of directors or secretaries or in their particulars 22 December 2008
288c - Notice of change of directors or secretaries or in their particulars 22 December 2008
288c - Notice of change of directors or secretaries or in their particulars 03 December 2008
288a - Notice of appointment of directors or secretaries 03 December 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 02 December 2008
288c - Notice of change of directors or secretaries or in their particulars 02 December 2008
287 - Change in situation or address of Registered Office 01 August 2008
NEWINC - New incorporation documents 08 November 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 07 May 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.