ELFSTONE PROPERTIES LIMITED

Milestone House 18 Nursery Court Milestone House 18 Nursery Court, Leicester, LE8 0EX, England
StatusDISSOLVED
Company No.05450468
Category
Incorporated12 May 2005
Age18 years, 11 months, 24 days
JurisdictionEngland Wales
Dissolution31 Dec 2019
Years4 years, 4 months, 5 days

SUMMARY

ELFSTONE PROPERTIES LIMITED is an dissolved with number 05450468. It was incorporated 18 years, 11 months, 24 days ago, on 12 May 2005 and it was dissolved 4 years, 4 months, 5 days ago, on 31 December 2019. The company address is Milestone House 18 Nursery Court Milestone House 18 Nursery Court, Leicester, LE8 0EX, England.



Company Fillings

Gazette dissolved voluntary

Date: 31 Dec 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 15 Oct 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 03 Oct 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jul 2019

Action Date: 04 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 May 2019

Action Date: 29 May 2019

Category: Address

Type: AD01

New address: Milestone House 18 Nursery Court Kibworth Harcourt Leicester LE8 0EX

Change date: 2019-05-29

Old address: Milestone House Nursery Court Kibworth Harcourt Leicester LE8 0EX England

Documents

View document PDF

Change corporate director company with change date

Date: 25 Apr 2019

Action Date: 04 May 2018

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2018-05-04

Officer name: Fractional Nominees Limited

Documents

View document PDF

Change corporate director company with change date

Date: 25 Apr 2019

Action Date: 04 May 2018

Category: Officers

Sub Category: Change

Type: CH02

Officer name: Fractional Administration Solutions Limited

Change date: 2018-05-04

Documents

View document PDF

Change corporate secretary company with change date

Date: 25 Apr 2019

Action Date: 04 May 2018

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2018-05-04

Officer name: Fractional Secretaries Limited

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Mar 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Notification of a person with significant control statement

Date: 26 Oct 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 17 Oct 2018

Action Date: 17 Oct 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-10-17

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jul 2018

Action Date: 04 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-04

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jul 2018

Action Date: 04 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-05-04

Officer name: Mr David Warren Hannah

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jul 2018

Action Date: 03 Jul 2018

Category: Address

Type: AD01

Old address: PO Box 5 Willow House Oldfield Road Heswall Wirral CH60 0FW

New address: Milestone House Nursery Court Kibworth Harcourt Leicester LE8 0EX

Change date: 2018-07-03

Documents

View document PDF

Termination director company with name termination date

Date: 14 Apr 2018

Action Date: 12 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Smd Directors Limited

Termination date: 2018-04-12

Documents

View document PDF

Termination director company with name termination date

Date: 14 Apr 2018

Action Date: 12 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Leslie Bates

Termination date: 2018-04-12

Documents

View document PDF

Appoint corporate director company with name date

Date: 07 Feb 2018

Action Date: 03 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP02

Appointment date: 2018-01-03

Officer name: Fractional Nominees Limited

Documents

View document PDF

Appoint corporate director company with name date

Date: 07 Feb 2018

Action Date: 03 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP02

Appointment date: 2018-01-03

Officer name: Fractional Administration Solutions Limited

Documents

View document PDF

Termination director company with name termination date

Date: 07 Feb 2018

Action Date: 03 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-01-03

Officer name: Lucy Ann Whitfield

Documents

View document PDF

Termination director company with name termination date

Date: 07 Feb 2018

Action Date: 03 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-01-03

Officer name: Julia Rachel Day

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Aug 2017

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Aug 2017

Action Date: 31 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 16 May 2017

Action Date: 27 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: M. Y. Director No. 2 Ltd

Termination date: 2017-02-27

Documents

View document PDF

Termination director company with name termination date

Date: 15 May 2017

Action Date: 27 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Raven Orient Ltd

Termination date: 2017-02-27

Documents

View document PDF

Termination director company with name termination date

Date: 15 May 2017

Action Date: 27 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-02-27

Officer name: M.Y. Director No.1 Ltd

Documents

View document PDF

Termination director company with name termination date

Date: 15 May 2017

Action Date: 27 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Canaries Ltd

Termination date: 2017-02-27

Documents

View document PDF

Appoint corporate director company with name date

Date: 12 May 2017

Action Date: 27 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: M.Y. Director No.1 Ltd

Appointment date: 2017-02-27

Documents

View document PDF

Appoint corporate director company with name date

Date: 12 May 2017

Action Date: 27 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP02

Appointment date: 2017-02-27

Officer name: Raven Orient Ltd

Documents

View document PDF

Appoint corporate director company with name date

Date: 12 May 2017

Action Date: 27 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP02

Appointment date: 2017-02-27

Officer name: M. Y. Director No. 2 Ltd

Documents

View document PDF

Appoint corporate director company with name date

Date: 12 May 2017

Action Date: 27 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Canaries Ltd

Appointment date: 2017-02-27

Documents

View document PDF

Appoint corporate director company with name date

Date: 15 Feb 2017

Action Date: 15 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Smd Directors Limited

Appointment date: 2017-02-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Oct 2016

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Sep 2016

Action Date: 31 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 07 Sep 2016

Action Date: 31 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-07-31

Officer name: Miss Lucy Ann Whitfield

Documents

View document PDF

Appoint person director company with name date

Date: 07 Sep 2016

Action Date: 31 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-07-31

Officer name: Miss Julia Rachel Day

Documents

View document PDF

Termination director company with name termination date

Date: 07 Sep 2016

Action Date: 31 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-07-31

Officer name: Fractional Nominees Limited

Documents

View document PDF

Termination director company with name termination date

Date: 07 Sep 2016

Action Date: 31 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-07-31

Officer name: Fractional Administration Solutions Limited

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Sep 2015

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 05 Aug 2015

Action Date: 31 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Sep 2014

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 13 Aug 2014

Action Date: 31 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Oct 2013

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 04 Aug 2013

Action Date: 31 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 04 Aug 2013

Action Date: 31 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Robert Hannah

Termination date: 2013-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 04 Aug 2013

Action Date: 31 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2013-05-31

Officer name: Mr David Leslie Bates

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Sep 2012

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 23 Aug 2012

Action Date: 31 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Mar 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 31 Aug 2011

Action Date: 31 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Sep 2010

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 25 Aug 2010

Action Date: 31 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-31

Documents

View document PDF

Change corporate director company with change date

Date: 25 Aug 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2010-01-01

Officer name: Fractional Nominees Limited

Documents

View document PDF

Change corporate secretary company with change date

Date: 25 Aug 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2010-01-01

Officer name: Fractional Secretaries Limited

Documents

View document PDF

Change corporate director company with change date

Date: 25 Aug 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH02

Officer name: Fractional Administration Solutions Limited

Change date: 2010-01-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Sep 2009

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Legacy

Date: 03 Aug 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 31/07/09

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Dec 2008

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Legacy

Date: 07 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminated director marlborough trust company LIMITED

Documents

View document PDF

Legacy

Date: 07 Nov 2008

Category: Officers

Type: 288a

Description: Director appointed nicholas robert hannah

Documents

View document PDF

Resolution

Date: 06 Oct 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 28 Aug 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 31/07/08

Documents

View document PDF

Resolution

Date: 26 Aug 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Sep 2007

Action Date: 31 Jul 2007

Category: Accounts

Type: AA

Made up date: 2007-07-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Sep 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 14 Sep 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/12/07 to 31/07/07

Documents

View document PDF

Legacy

Date: 28 Aug 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 31/07/07

Documents

View document PDF

Legacy

Date: 28 Aug 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 28 Aug 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 28 Aug 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 16 Aug 2007

Category: Address

Type: 287

Description: Registered office changed on 16/08/07 from: p o box 5 willow house heswall wirral CH60 0FW

Documents

View document PDF

Legacy

Date: 14 Jun 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 12/05/07

Documents

View document PDF

Legacy

Date: 05 Feb 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 07 Jan 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 07 Jan 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Jan 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Jan 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 07 Jan 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Jan 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Jan 2007

Category: Address

Type: 287

Description: Registered office changed on 07/01/07 from: queen anne house 4 & 6 new street leicester LE1 5NR

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Dec 2006

Action Date: 31 May 2006

Category: Accounts

Type: AA

Made up date: 2006-05-31

Documents

View document PDF

Legacy

Date: 30 Nov 2006

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/05/07 to 31/12/06

Documents

View document PDF

Legacy

Date: 19 May 2006

Category: Annual-return

Type: 363a

Description: Annual return made up to 12/05/06

Documents

View document PDF

Incorporation company

Date: 12 May 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CORDE HANDBAGS LIMITED

1 CHATHAM CLOSE,LONDON,NW11 6HE

Number:11298788
Status:ACTIVE
Category:Private Limited Company

ITST GROUP LTD

SUITE 3 WARREN HOUSE,HOCKLEY,SS5 4QS

Number:10719540
Status:ACTIVE
Category:Private Limited Company

LONDON INSIGHT MAGAZINE LTD

207 REGENT STREET,LONDON,W1B 3HH

Number:11305936
Status:ACTIVE
Category:Private Limited Company

MANZARA GLOBAL LTD

UNIT-1A,EASTBOURNE,BN23 6NY

Number:11971854
Status:ACTIVE
Category:Private Limited Company

PENWORTH INVESTMENTS LIMITED

MERCURY HOUSE,MARLOW,SL7 3HN

Number:03699862
Status:ACTIVE
Category:Private Limited Company

STYPE UK LIMITED

7-9 MACON COURT,CREWE,CW1 6EA

Number:09203124
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source