- Company Overview for ELEGANT HOMES AND GARDENS LTD (07103359)
- Filing history for ELEGANT HOMES AND GARDENS LTD (07103359)
- People for ELEGANT HOMES AND GARDENS LTD (07103359)
- More for ELEGANT HOMES AND GARDENS LTD (07103359)
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
|
|
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
|
|
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 |