About

Registered Number: 04673956
Date of Incorporation: 21/02/2003 (21 years and 1 month ago)
Company Status: Liquidation
Registered Address: 4 Cyrus Way Cygnet Park, Hampton, Peterborough, PE7 8HP

 

Elms Transport (Lincolnshire) Ltd was established in 2003, it's status is listed as "Liquidation". The business has only one director. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
ELMS, Sally Ann 21 February 2003 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 11 November 2019
RESOLUTIONS - N/A 01 November 2019
LIQ02 - N/A 01 November 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 01 November 2019
CS01 - N/A 25 February 2019
AA - Annual Accounts 31 January 2019
CS01 - N/A 27 February 2018
PSC02 - N/A 27 February 2018
AA - Annual Accounts 05 January 2018
PSC07 - N/A 24 October 2017
PSC07 - N/A 24 October 2017
CS01 - N/A 01 March 2017
SH01 - Return of Allotment of shares 08 November 2016
AA - Annual Accounts 02 November 2016
AR01 - Annual Return 07 March 2016
AA - Annual Accounts 31 January 2016
AR01 - Annual Return 04 March 2015
AA - Annual Accounts 23 October 2014
AR01 - Annual Return 27 February 2014
AA - Annual Accounts 21 July 2013
AR01 - Annual Return 01 March 2013
AA - Annual Accounts 06 September 2012
AR01 - Annual Return 21 February 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 30 March 2011
AA - Annual Accounts 11 January 2011
AR01 - Annual Return 13 May 2010
CH01 - Change of particulars for director 13 May 2010
AA - Annual Accounts 30 September 2009
395 - Particulars of a mortgage or charge 19 August 2009
363a - Annual Return 26 February 2009
AA - Annual Accounts 10 February 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 09 February 2009
363a - Annual Return 03 March 2008
AA - Annual Accounts 13 December 2007
363a - Annual Return 22 February 2007
AA - Annual Accounts 07 November 2006
363s - Annual Return 24 February 2006
AA - Annual Accounts 20 February 2006
363s - Annual Return 21 February 2005
AA - Annual Accounts 29 December 2004
363s - Annual Return 10 March 2004
225 - Change of Accounting Reference Date 28 February 2004
288b - Notice of resignation of directors or secretaries 09 March 2003
288b - Notice of resignation of directors or secretaries 09 March 2003
288a - Notice of appointment of directors or secretaries 09 March 2003
288a - Notice of appointment of directors or secretaries 09 March 2003
NEWINC - New incorporation documents 21 February 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 07 August 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.