ELMOOR BUILDING AND DEVELOPMENTS LIMITED

Cawsand View Cawsand View, Okehampton, EX20 2JU, England
StatusDISSOLVED
Company No.08728109
CategoryPrivate Limited Company
Incorporated11 Oct 2013
Age10 years, 8 months, 8 days
JurisdictionEngland Wales
Dissolution05 Oct 2021
Years2 years, 8 months, 14 days

SUMMARY

ELMOOR BUILDING AND DEVELOPMENTS LIMITED is an dissolved private limited company with number 08728109. It was incorporated 10 years, 8 months, 8 days ago, on 11 October 2013 and it was dissolved 2 years, 8 months, 14 days ago, on 05 October 2021. The company address is Cawsand View Cawsand View, Okehampton, EX20 2JU, England.



Company Fillings

Gazette dissolved voluntary

Date: 05 Oct 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Aug 2021

Action Date: 31 Aug 2021

Category: Address

Type: AD01

Change date: 2021-08-31

Old address: The Mews Queen Street Colyton Devon EX24 6JU England

New address: Cawsand View South Zeal Okehampton EX20 2JU

Documents

View document PDF

Gazette notice voluntary

Date: 20 Jul 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 07 Jul 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jul 2021

Action Date: 05 Jul 2021

Category: Address

Type: AD01

Change date: 2021-07-05

Old address: Flat 20 Lulworth Agar Grove Camden London NW1 9SS

New address: The Mews Queen Street Colyton Devon EX24 6JU

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Mar 2021

Action Date: 16 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-16

Documents

View document PDF

Dissolution withdrawal application strike off company

Date: 20 Mar 2021

Category: Dissolution

Type: DS02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Feb 2021

Action Date: 18 Feb 2021

Category: Address

Type: AD01

Change date: 2021-02-18

Old address: The Mews Queen Street Colyton Devon EX24 6JU

New address: Flat 20 Lulworth Agar Grove Camden London NW1 9SS

Documents

View document PDF

Gazette notice voluntary

Date: 12 Jan 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 05 Jan 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 13 Oct 2020

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Nov 2019

Action Date: 16 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-16

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Nov 2018

Action Date: 16 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-16

Documents

View document PDF

Change person director company with change date

Date: 16 Nov 2018

Action Date: 16 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Roger Michael Goddard

Change date: 2018-11-16

Documents

View document PDF

Change to a person with significant control

Date: 16 Nov 2018

Action Date: 16 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Roger Goddard

Change date: 2018-11-16

Documents

View document PDF

Change person director company with change date

Date: 18 Sep 2018

Action Date: 24 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Roger Michael Mead Goddard

Change date: 2017-11-24

Documents

View document PDF

Change to a person with significant control

Date: 18 Sep 2018

Action Date: 24 Nov 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Roger Mead Goddard

Change date: 2017-11-24

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Nov 2017

Action Date: 16 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Nov 2016

Action Date: 16 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-16

Documents

View document PDF

Termination director company with name termination date

Date: 16 Nov 2016

Action Date: 10 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Suzanne Mead Goddard

Termination date: 2016-11-10

Documents

View document PDF

Confirmation statement with updates

Date: 11 Nov 2016

Action Date: 11 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-11

Documents

View document PDF

Gazette filings brought up to date

Date: 22 Oct 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Oct 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Gazette notice compulsory

Date: 04 Oct 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Oct 2015

Action Date: 11 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Nov 2014

Action Date: 11 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-11

Documents

View document PDF

Mortgage create with deed with charge number

Date: 12 Apr 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 087281090001

Documents

View document PDF

Incorporation company

Date: 11 Oct 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

AMATH CONSULTING LTD

FLAT 5 HENLEYS MANOR,BEXLEY,DA5 2AS

Number:08484923
Status:ACTIVE
Category:Private Limited Company

BLACKSTOWN FARM LIMITED

20 CRANLEY ROAD,WALTON ON THAMES,KT12 5BP

Number:10586559
Status:ACTIVE
Category:Private Limited Company

J BLAGDEN LTD

UNIT 4 VISTA PLACE COY POND BUSINESS PK,POOLE,BH12 1JY

Number:10210570
Status:ACTIVE
Category:Private Limited Company

NORTH MANCHESTER FABRICATIONS LIMITED

UNIT 18 CROFT INDUSTRIAL ESTATE,BURY,BL9 8QG

Number:09094947
Status:ACTIVE
Category:Private Limited Company

SHAHEEDSAR LIMITED

44 VICTORIA ROAD,SOUTHALL,UB2 4EE

Number:07561926
Status:ACTIVE
Category:Private Limited Company

SIBUSISO MEDICARE LTD

43 WIDEFORD DRIVE,ROMFORD,RM7 0GU

Number:08535790
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