- Company Overview for ELMWOOD HOMES LIMITED (09567951)
- Filing history for ELMWOOD HOMES LIMITED (09567951)
- People for ELMWOOD HOMES LIMITED (09567951)
- More for ELMWOOD HOMES LIMITED (09567951)
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) |
---|---|---|---|
06 Nov 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Aug 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Aug 2018 | DS01 | Application to strike the company off the register | |
03 Jul 2018 | AA | Micro company accounts made up to 30 April 2018 | |
04 May 2018 | CS01 | Confirmation statement made on 29 April 2018 with no updates | |
19 Jan 2018 | CH01 | Director's details changed for Mr Gareth Edward Connell on 19 January 2018 | |
19 Jan 2018 | CH01 | Director's details changed for Mrs Rebecca Lucy Ann Connell on 19 January 2018 | |
17 Aug 2017 | AA | Micro company accounts made up to 30 April 2017 | |
05 May 2017 | CS01 | Confirmation statement made on 29 April 2017 with updates | |
27 Jan 2017 | AA | Accounts for a dormant company made up to 30 April 2016 | |
01 Jun 2016 | AD01 | Registered office address changed from 14 the Boyle Barwick in Elmet Leeds LS15 4JN United Kingdom to Boston House 214 High Street Boston Spa West Yorkshire LS23 6AD on 1 June 2016 | |
25 May 2016 | AR01 |
Annual return made up to 29 April 2016 with full list of shareholders
Statement of capital on 2016-05-25
|
|
25 May 2016 | CH01 | Director's details changed for Mr Gareth Edward Connell on 29 April 2016 | |
25 May 2016 | CH01 | Director's details changed for Mrs Deborah Joy Leatham on 29 April 2016 | |
25 May 2016 | CH01 | Director's details changed for Mr Alan Leatham on 29 April 2016 | |
25 May 2016 | CH01 | Director's details changed for Mrs Rebecca Lucy Ann Connell on 29 April 2016 | |
29 Apr 2015 | NEWINC |
Incorporation
Statement of capital on 2015-04-29
|