Advanced company searchLink opens in new window

ELVAR HOLDINGS LTD

Company number 09745791

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)
15 Oct 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
30 Jul 2019 GAZ1 First Gazette notice for compulsory strike-off
02 Jan 2019 AD01 Registered office address changed from George Stephenson Business Centre Comet Row Killingworth Newcastle upon Tyne Tyne & Wear NE12 6DU England to 09745791 Priestley Gardens Gateshead Tyne & Wear NE10 8ET on 2 January 2019
30 Jul 2018 PSC09 Withdrawal of a person with significant control statement on 30 July 2018
27 Jul 2018 CS01 Confirmation statement made on 26 July 2018 with no updates
27 Apr 2018 AA Micro company accounts made up to 31 August 2017
02 Nov 2017 AD01 Registered office address changed from Derwentside Market Lane Swalwell Newcastle upon Tyne NE16 3DZ England to George Stephenson Business Centre Comet Row Killingworth Newcastle upon Tyne Tyne & Wear NE12 6DU on 2 November 2017
27 Jul 2017 CS01 Confirmation statement made on 26 July 2017 with no updates
24 May 2017 AA Micro company accounts made up to 31 August 2016
26 Jul 2016 CS01 Confirmation statement made on 26 July 2016 with updates
21 Jul 2016 AP01 Appointment of Mr Vincent Julius Taliercio as a director on 15 May 2016
21 Jul 2016 AP01 Appointment of Mr Richard Anthony Hawthorne as a director on 15 May 2016
21 Jul 2016 TM01 Termination of appointment of Lorraine Hawthorne as a director on 15 May 2016
21 Jul 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-18
24 Aug 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2015-08-24
  • GBP 100