Advanced company searchLink opens in new window

ELYWOOD LIMITED

Company number 04647203

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 Apr 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
13 May 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
18 Apr 2017 GAZ1 First Gazette notice for compulsory strike-off
22 Nov 2016 AA Total exemption small company accounts made up to 31 January 2016
24 May 2016 DISS40 Compulsory strike-off action has been discontinued
23 May 2016 AR01 Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100
19 Apr 2016 GAZ1 First Gazette notice for compulsory strike-off
30 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
23 Mar 2015 AR01 Annual return made up to 24 January 2015 with full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
28 Oct 2014 AA Total exemption full accounts made up to 31 January 2014
11 Apr 2014 AR01 Annual return made up to 24 January 2014 with full list of shareholders
Statement of capital on 2014-04-11
  • GBP 100
24 Oct 2013 AA Total exemption full accounts made up to 31 January 2013
30 Jan 2013 AR01 Annual return made up to 24 January 2013 with full list of shareholders
19 Oct 2012 AA Total exemption full accounts made up to 31 January 2012
20 Apr 2012 AR01 Annual return made up to 24 January 2012 with full list of shareholders
06 Oct 2011 AA Total exemption full accounts made up to 31 January 2011
13 Apr 2011 AR01 Annual return made up to 24 January 2011 with full list of shareholders
17 Jan 2011 AA Total exemption full accounts made up to 31 January 2010
15 Sep 2010 DISS40 Compulsory strike-off action has been discontinued
14 Sep 2010 AR01 Annual return made up to 24 January 2010 with full list of shareholders
14 Sep 2010 CH01 Director's details changed for Valerie Lauryn Croft on 24 January 2010
14 Sep 2010 CH01 Director's details changed for Ceiron Jenkins on 24 January 2010
29 Jun 2010 GAZ1 First Gazette notice for compulsory strike-off
27 Apr 2010 CERTNM Company name changed electric light (film & tv) LIMITED\certificate issued on 27/04/10
  • RES15 ‐ Change company name resolution on 2010-04-21
27 Apr 2010 CONNOT Change of name notice