ELWOOD (UK) HOLDINGS LIMITED
Status | DISSOLVED |
Company No. | 07970726 |
Category | Private Limited Company |
Incorporated | 29 Feb 2012 |
Age | 12 years, 3 months, 1 day |
Jurisdiction | England Wales |
Dissolution | 09 May 2023 |
Years | 1 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
Dissolution application strike off company
Date: 14 Feb 2023
Category: Dissolution
Type: DS01
Documents
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
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
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
Mortgage satisfy charge full
Date: 07 Apr 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 26 Jun 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 11 May 2012
Action Date: 30 Apr 2012
Category: Capital
Type: SH01
Capital : 2 GBP
Date: 2012-04-30
Documents
Termination director company with name
Date: 11 May 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jacqueline Rouse-Swift
Documents
Appoint person director company with name
Date: 11 May 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Jacqueline Rouse-Swift
Documents
Legacy
Date: 29 Mar 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Some Companies
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 |
10 TEGAN CLOSE,SUTTON,SM2 6GS
Number: | 09776630 |
Status: | ACTIVE |
Category: | Private Limited Company |
1B THORNFORD ROAD,LONDON,SE13 6SG
Number: | 11662789 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 VICTORIA COURT,LEEDS,LS27 9SE
Number: | 04806686 |
Status: | ACTIVE |
Category: | Private Limited Company |
2-4 PACKHORSE ROAD,GERRARDS CROSS,SL9 7QE
Number: | 00944458 |
Status: | ACTIVE |
Category: | Private Limited Company |