Advanced company searchLink opens in new window

ELMWOOD ESTATES LIMITED

Company number 03571722

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)
16 Jul 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
30 Apr 2019 GAZ1 First Gazette notice for compulsory strike-off
02 Nov 2018 PSC07 Cessation of Hyman Davies as a person with significant control on 2 November 2018
02 Nov 2018 TM01 Termination of appointment of Hyman Davies as a director on 2 November 2018
11 Jun 2018 CS01 Confirmation statement made on 28 May 2018 with no updates
11 Jun 2018 AD01 Registered office address changed from 67 Windsor Road Prestwich Manchester M25 0DB to C/O Whiteside & Davies 158 Cromwell Road Salford M6 6DE on 11 June 2018
07 Dec 2017 AA Total exemption full accounts made up to 31 May 2017
07 Dec 2017 AA Total exemption full accounts made up to 31 May 2016
20 Sep 2017 AA Total exemption small company accounts made up to 31 May 2008
20 Sep 2017 AA Total exemption small company accounts made up to 31 May 2006
20 Sep 2017 AA Total exemption small company accounts made up to 31 May 2007
07 Jul 2017 PSC01 Notification of Hyman Davies as a person with significant control on 1 May 2017
07 Jul 2017 CS01 Confirmation statement made on 28 May 2017 with no updates
07 Jul 2017 TM01 Termination of appointment of Laurence Stephen Lynford as a director on 30 November 2016
18 Mar 2017 DISS40 Compulsory strike-off action has been discontinued
16 Mar 2017 AR01 Annual return made up to 28 May 2014 with full list of shareholders
Statement of capital on 2017-03-16
  • GBP 2
16 Mar 2017 TM02 Termination of appointment of Mallorine Kreil as a secretary on 1 January 2014
10 Mar 2017 AP01 Appointment of Mr Hyman Davies as a director on 10 March 2017
09 Mar 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
19 Jan 2016 GAZ1 First Gazette notice for compulsory strike-off
09 May 2015 DISS40 Compulsory strike-off action has been discontinued
07 May 2015 AR01 Annual return made up to 28 May 2013 with full list of shareholders
Statement of capital on 2015-05-07
  • GBP 2
13 Sep 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
09 Sep 2014 AD01 Registered office address changed from 69 Windsor Road Prestwich Manchester M25 0DB to 67 Windsor Road Prestwich Manchester M25 0DB on 9 September 2014
09 Sep 2014 TM01 Termination of appointment of Hyman Davies as a director on 1 March 2014