Advanced company searchLink opens in new window

ELDERWORLD LIMITED

Company number 03085174

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)
12 Aug 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
29 Apr 2014 GAZ1 First Gazette notice for compulsory strike-off
14 Oct 2013 TM01 Termination of appointment of Peter Ashby as a director
06 Sep 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Jul 2013 GAZ1 First Gazette notice for compulsory strike-off
04 Dec 2012 DISS40 Compulsory strike-off action has been discontinued
03 Dec 2012 AR01 Annual return made up to 28 July 2012 with full list of shareholders
Statement of capital on 2012-12-03
  • GBP 100,000
02 Dec 2012 TM01 Termination of appointment of Julian Grover as a director
27 Nov 2012 GAZ1 First Gazette notice for compulsory strike-off
14 Aug 2012 TM01 Termination of appointment of Julian Grover as a director
04 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
31 Oct 2011 TM01 Termination of appointment of Julian Williams as a director
31 Oct 2011 TM01 Termination of appointment of Gavin Davidson as a director
31 Oct 2011 TM01 Termination of appointment of Ian Ireland as a director
31 Oct 2011 AD01 Registered office address changed from the Stables Wyastone Business Park Wyastone Leys Monmouth Monmouthshire NP25 3SR on 31 October 2011
13 Oct 2011 AP01 Appointment of Julian Richard Jeffrey Grover as a director
23 Sep 2011 AA01 Previous accounting period extended from 31 December 2010 to 30 June 2011
25 Aug 2011 AR01 Annual return made up to 28 July 2011 with full list of shareholders
13 Jun 2011 AD01 Registered office address changed from Sundial House Lansdown Road Abergavenny Monmouthshire NP7 6AN on 13 June 2011
03 Oct 2010 AR01 Annual return made up to 28 July 2010 with full list of shareholders
03 Oct 2010 CH01 Director's details changed for Julian Harcourt Williams on 28 July 2010
02 Oct 2010 AA Total exemption small company accounts made up to 31 December 2009
06 Nov 2009 AA Total exemption small company accounts made up to 31 December 2008
19 Sep 2009 363a Return made up to 28/07/09; full list of members
12 Aug 2009 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association