ELWOOD (UK) HOLDINGS LIMITED

211 Whitfield Mill 211 Whitfield Mill, Bradford, BD10 0LP, England
StatusDISSOLVED
Company No.07970726
CategoryPrivate Limited Company
Incorporated29 Feb 2012
Age12 years, 3 months, 1 day
JurisdictionEngland Wales
Dissolution09 May 2023
Years1 year, 21 days

SUMMARY

ELWOOD (UK) HOLDINGS LIMITED is an dissolved private limited company with number 07970726. It was incorporated 12 years, 3 months, 1 day ago, on 29 February 2012 and it was dissolved 1 year, 21 days ago, on 09 May 2023. The company address is 211 Whitfield Mill 211 Whitfield Mill, Bradford, BD10 0LP, England.



Company Fillings

Gazette dissolved voluntary

Date: 09 May 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 21 Feb 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 14 Feb 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Feb 2023

Action Date: 14 Feb 2023

Category: Address

Type: AD01

New address: 211 Whitfield Mill Apperley Bridge Bradford BD10 0LP

Old address: 2 Outlands Rise Apperley Bridge Bradford BD10 9TR England

Change date: 2023-02-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Oct 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Mar 2022

Action Date: 28 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-28

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Apr 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Mar 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Mar 2021

Action Date: 28 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jan 2021

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Mar 2020

Action Date: 29 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Mar 2020

Action Date: 30 Mar 2020

Category: Address

Type: AD01

Change date: 2020-03-30

New address: 2 Outlands Rise Apperley Bridge Bradford BD10 9TR

Old address: 89 Town Street Horsforth Leeds LS18 5BP

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Mar 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Mar 2019

Action Date: 28 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Apr 2018

Action Date: 28 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Apr 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 26 Apr 2017

Action Date: 28 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Dec 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Apr 2016

Action Date: 29 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Oct 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Mar 2015

Action Date: 28 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Nov 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Feb 2014

Action Date: 28 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Feb 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Feb 2013

Action Date: 28 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-28

Documents

View document PDF

Resolution

Date: 26 Jun 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 11 May 2012

Action Date: 30 Apr 2012

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2012-04-30

Documents

View document PDF

Termination director company with name

Date: 11 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jacqueline Rouse-Swift

Documents

View document PDF

Appoint person director company with name

Date: 11 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jacqueline Rouse-Swift

Documents

View document PDF

Legacy

Date: 29 Mar 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Incorporation company

Date: 29 Feb 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BYROM REAGENTS LIMITED

57 BENETTS DRIVE,SUSSEX,

Number:00526671
Status:LIQUIDATION
Category:Private Limited Company

DILARA'S FLOWER BOUTIQUE LIMITED

17 CAMDEN ROW,PINNER,HA5 2AH

Number:11098005
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

GNNK LIMITED

10 TEGAN CLOSE,SUTTON,SM2 6GS

Number:09776630
Status:ACTIVE
Category:Private Limited Company

MVC EVENTS LIMITED

1B THORNFORD ROAD,LONDON,SE13 6SG

Number:11662789
Status:ACTIVE
Category:Private Limited Company

RMUK LIMITED

1 VICTORIA COURT,LEEDS,LS27 9SE

Number:04806686
Status:ACTIVE
Category:Private Limited Company

ROVICO LIMITED

2-4 PACKHORSE ROAD,GERRARDS CROSS,SL9 7QE

Number:00944458
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