- Company Overview for ELMWOOD ESTATES LIMITED (03571722)
- Filing history for ELMWOOD ESTATES LIMITED (03571722)
- People for ELMWOOD ESTATES LIMITED (03571722)
- Charges for ELMWOOD ESTATES LIMITED (03571722)
- More for ELMWOOD ESTATES LIMITED (03571722)
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
|
|
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
|
|
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 |