Advanced company searchLink opens in new window

ELEGANT HOMES (GORING) LIMITED

Company number 06989153

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)
29 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Mar 2020 GAZ1(A) First Gazette notice for voluntary strike-off
23 Mar 2020 DS01 Application to strike the company off the register
06 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
15 Aug 2019 CS01 Confirmation statement made on 12 August 2019 with updates
26 Jul 2019 PSC05 Change of details for Elegant Ppm Limited as a person with significant control on 30 October 2018
24 Jul 2019 PSC07 Cessation of Elegant Ppm Limited as a person with significant control on 30 October 2018
10 Jan 2019 PSC02 Notification of Elegant Ppm Limited as a person with significant control on 30 October 2018
10 Jan 2019 PSC02 Notification of Elegant Ppm Limited as a person with significant control on 30 October 2018
10 Jan 2019 PSC07 Cessation of Peter Stephen Neville as a person with significant control on 30 October 2018
26 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
16 Aug 2018 CS01 Confirmation statement made on 12 August 2018 with no updates
16 Aug 2018 PSC04 Change of details for Mr Peter Stephen Neville as a person with significant control on 12 August 2018
28 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
15 Aug 2017 CS01 Confirmation statement made on 12 August 2017 with no updates
26 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
23 Aug 2016 MR04 Satisfaction of charge 1 in full
23 Aug 2016 MR04 Satisfaction of charge 2 in full
16 Aug 2016 CS01 Confirmation statement made on 12 August 2016 with updates
29 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
11 Sep 2015 AR01 Annual return made up to 12 August 2015 with full list of shareholders
Statement of capital on 2015-09-11
  • GBP 100
13 Jan 2015 AD01 Registered office address changed from 7 Academy Court 36B Church Street Caversham Reading Berkshire RG4 8AU to The Granary 1a Patrick Road Caversham Reading RG4 8DD on 13 January 2015
26 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
20 Aug 2014 AR01 Annual return made up to 12 August 2014 with full list of shareholders
Statement of capital on 2014-08-20
  • GBP 100
20 Aug 2014 CH01 Director's details changed for Mr Peter Stephen Neville on 1 January 2014