Advanced company searchLink opens in new window

ELVETHAM INTERIORS LTD.

Company number 05183484

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)
27 Sep 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Jun 2011 GAZ1(A) First Gazette notice for voluntary strike-off
02 Jun 2011 DS01 Application to strike the company off the register
15 Oct 2010 CH01 Director's details changed for Nicholas Hugh Cox on 30 September 2010
15 Oct 2010 CH03 Secretary's details changed for Nicholas Hugh Cox on 30 September 2010
15 Oct 2010 CH01 Director's details changed for Mr Andrew Beckett on 30 September 2010
06 Sep 2010 AR01 Annual return made up to 19 July 2010 with full list of shareholders
Statement of capital on 2010-09-06
  • GBP 1,000
30 Jun 2010 AA01 Previous accounting period extended from 31 March 2010 to 30 June 2010
01 Feb 2010 AA Accounts for a small company made up to 31 March 2009
21 Jul 2009 363a Return made up to 19/07/09; full list of members
30 Jan 2009 AA Accounts for a small company made up to 31 March 2008
24 Dec 2008 363a Return made up to 19/07/08; full list of members
23 Dec 2008 288c Director's Change of Particulars / andrew beckett / 01/02/2006 / HouseName/Number was: , now: oakwood house; Street was: 71 st michaels road, now: 96 high street; Post Code was: GU47 8HD, now: GU47 8EE; Country was: , now: united kingdom
25 Jan 2008 AA Accounts for a small company made up to 31 March 2007
07 Aug 2007 363a Return made up to 19/07/07; full list of members
01 Mar 2007 288b Director resigned
21 Feb 2007 288b Director resigned
20 Dec 2006 AA Accounts for a small company made up to 31 March 2006
06 Nov 2006 363a Return made up to 19/07/06; full list of members
03 Apr 2006 288b Director resigned
25 Jan 2006 AA Accounts for a small company made up to 31 March 2005
25 Aug 2005 395 Particulars of mortgage/charge
04 Aug 2005 363a Return made up to 19/07/05; full list of members
04 Aug 2005 288c Director's particulars changed
16 Sep 2004 288a New director appointed