Advanced company searchLink opens in new window

ELEGANT HOMES AND GARDENS LTD

Company number 07103359

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)
24 Dec 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Sep 2013 GAZ1(A) First Gazette notice for voluntary strike-off
30 Aug 2013 DS01 Application to strike the company off the register
23 Dec 2012 AR01 Annual return made up to 14 December 2012 with full list of shareholders
Statement of capital on 2012-12-23
  • GBP 6
28 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
18 Sep 2012 AP01 Appointment of Mr Colin Anthony Gordon as a director on 18 September 2012
18 Sep 2012 TM01 Termination of appointment of Daniel Richard Gordon as a director on 18 September 2012
18 Sep 2012 TM01 Termination of appointment of James Gordon as a director on 18 September 2012
12 Mar 2012 AAMD Amended total exemption full accounts made up to 31 December 2010
01 Feb 2012 AAMD Amended total exemption full accounts made up to 31 December 2010
05 Jan 2012 AR01 Annual return made up to 14 December 2011 with full list of shareholders
12 Sep 2011 AA Total exemption full accounts made up to 31 December 2010
05 Jul 2011 TM01 Termination of appointment of Rachelle Gordon as a director
06 Mar 2011 CH01 Director's details changed for Ms Rachelle Lindsay Clay Gordon on 6 March 2011
26 Feb 2011 AD01 Registered office address changed from 8 Prospect Way Brighouse HD6 4FF England on 26 February 2011
26 Feb 2011 AD01 Registered office address changed from 1 Slead Ave Brighouse HD6 2JB England on 26 February 2011
05 Jan 2011 AR01 Annual return made up to 14 December 2010 with full list of shareholders
04 Jan 2011 AP01 Appointment of Mr Daniel Richard Gordon as a director
04 Jan 2011 SH01 Statement of capital following an allotment of shares on 4 January 2011
  • GBP 6
22 Aug 2010 AD01 Registered office address changed from 1 Slead Ave Brighouse HD6 2JB England on 22 August 2010
12 Mar 2010 TM01 Termination of appointment of Terry Moyise as a director
21 Jan 2010 AP01 Appointment of Mr James Gordon as a director
20 Jan 2010 AP01 Appointment of Mrs Rachelle Gordon as a director
20 Jan 2010 AD01 Registered office address changed from 3 Adams Court Brighouse HD6 2rd England on 20 January 2010
20 Jan 2010 TM01 Termination of appointment of Terry Moyise as a director