ELSMORE (INNOVATION HOUSE) LIMITED
Status | DISSOLVED |
Company No. | 06070054 |
Category | Private Limited Company |
Incorporated | 26 Jan 2007 |
Age | 17 years, 4 months, 5 days |
Jurisdiction | England Wales |
Dissolution | 22 Oct 2019 |
Years | 4 years, 7 months, 9 days |
SUMMARY
ELSMORE (INNOVATION HOUSE) LIMITED is an dissolved private limited company with number 06070054. It was incorporated 17 years, 4 months, 5 days ago, on 26 January 2007 and it was dissolved 4 years, 7 months, 9 days ago, on 22 October 2019. The company address is C/O Kre Corporate Recovery Llp First Floor Hedrich House 14-16 C/O Kre Corporate Recovery Llp First Floor Hedrich House 14-16, Reading, RG1 1SN, Berkshire.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 22 Jul 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Change registered office address company with date old address new address
Date: 18 Mar 2019
Action Date: 18 Mar 2019
Category: Address
Type: AD01
Change date: 2019-03-18
Old address: Clarence House Milford Road Elstead Surrey GU8 6HP England
New address: C/O Kre Corporate Recovery Llp First Floor Hedrich House 14-16 Cross Street Reading Berkshire RG1 1SN
Documents
Liquidation voluntary declaration of solvency
Date: 16 Mar 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Liquidation voluntary appointment of liquidator
Date: 16 Mar 2019
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 16 Mar 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 27 Feb 2019
Action Date: 23 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-23
Documents
Change registered office address company with date old address new address
Date: 18 Jan 2019
Action Date: 18 Jan 2019
Category: Address
Type: AD01
New address: Clarence House Milford Road Elstead Surrey GU8 6HP
Old address: Unit 9 Abbey Business Park Monks Walk Farnham Surrey GU9 8HT
Change date: 2019-01-18
Documents
Mortgage satisfy charge full
Date: 24 Sep 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Accounts with accounts type total exemption full
Date: 04 Sep 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 05 Mar 2018
Action Date: 23 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-23
Documents
Accounts with accounts type total exemption full
Date: 04 Oct 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 08 Mar 2017
Action Date: 23 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-23
Documents
Accounts with accounts type total exemption small
Date: 13 Sep 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Mar 2016
Action Date: 23 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-23
Documents
Capital allotment shares
Date: 22 Dec 2015
Action Date: 15 Dec 2015
Category: Capital
Type: SH01
Date: 2015-12-15
Capital : 10 GBP
Documents
Capital allotment shares
Date: 22 Dec 2015
Action Date: 15 Dec 2015
Category: Capital
Type: SH01
Capital : 10 GBP
Date: 2015-12-15
Documents
Appoint person director company with name date
Date: 16 Dec 2015
Action Date: 14 Dec 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-12-14
Officer name: Mrs Carol Elsmore
Documents
Accounts with accounts type total exemption small
Date: 17 Aug 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Mar 2015
Action Date: 23 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-23
Documents
Mortgage satisfy charge full
Date: 12 Dec 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Mortgage satisfy charge full
Date: 12 Dec 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Second filing of form with form type made up date
Date: 16 Sep 2014
Action Date: 23 Feb 2014
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Form type: AR01
Made up date: 2014-02-23
Documents
Accounts with accounts type total exemption small
Date: 08 Sep 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Mar 2014
Action Date: 23 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-23
Documents
Termination director company with name
Date: 08 Aug 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ivan Jones
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Mar 2013
Action Date: 23 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-23
Documents
Accounts with accounts type total exemption small
Date: 17 Jul 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Apr 2012
Action Date: 23 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-23
Documents
Change person secretary company with change date
Date: 17 Apr 2012
Action Date: 01 Jan 2012
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2012-01-01
Officer name: Mr Jack Marriott
Documents
Accounts with accounts type total exemption small
Date: 07 Oct 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Change account reference date company previous shortened
Date: 06 Oct 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA01
Made up date: 2011-12-31
New date: 2011-03-31
Documents
Accounts with accounts type total exemption small
Date: 23 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 19 May 2011
Action Date: 23 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-23
Documents
Legacy
Date: 26 Nov 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 3
Documents
Annual return company with made up date full list shareholders
Date: 30 Apr 2010
Action Date: 23 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-23
Documents
Accounts with accounts type total exemption small
Date: 21 Apr 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Change account reference date company previous shortened
Date: 23 Feb 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA01
Made up date: 2010-03-31
New date: 2009-12-31
Documents
Accounts with accounts type total exemption small
Date: 26 Sep 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 06 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 23/02/09; full list of members
Documents
Legacy
Date: 13 Oct 2008
Category: Officers
Type: 288a
Description: Secretary appointed mr jack marriott
Documents
Legacy
Date: 15 Sep 2008
Category: Capital
Type: 88(2)
Description: Ad 22/08/08\gbp si 1@1=1\gbp ic 3/4\
Documents
Accounts with accounts type total exemption small
Date: 13 Aug 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 04 Jun 2008
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/04/2008 to 31/03/2008
Documents
Legacy
Date: 06 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 23/02/08; full list of members
Documents
Legacy
Date: 07 Dec 2007
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/01/08 to 30/04/08
Documents
Legacy
Date: 23 Oct 2007
Category: Capital
Type: 123
Description: Nc inc already adjusted 23/08/07
Documents
Resolution
Date: 23 Oct 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 23 Oct 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 23 Oct 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 21 Sep 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 09 May 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Some Companies
INTERCLASS PUBLIC LIMITED COMPANY
HEATHMILL ROAD,WOLVERHAMPTON,WV5 8AP
Number: | 02317072 |
Status: | ACTIVE |
Category: | Public Limited Company |
12 BRYNMEURIG,CARMARTHEN,SA31 2EE
Number: | 10924128 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE CHAMBERS,WAKEFIELD,WF1 2SD
Number: | OC364646 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
3 CONQUEROR COURT,SITTINGBOURNE,ME10 5BH
Number: | 09010550 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 ST. MARYS GARDENS, WESTHEATH AVENUE,BODMIN,PL31 1RH
Number: | 11690235 |
Status: | ACTIVE |
Category: | Private Limited Company |
62 HAGLEY ROAD,BIRMINGHAM,B16 8PE
Number: | 01344351 |
Status: | ACTIVE |
Category: | Private Limited Company |