ELMWOOD I LIMITED
Status | DISSOLVED |
Company No. | 08804628 |
Category | Private Limited Company |
Incorporated | 06 Dec 2013 |
Age | 10 years, 5 months, 30 days |
Jurisdiction | England Wales |
Dissolution | 13 Jun 2023 |
Years | 11 months, 22 days |
SUMMARY
ELMWOOD I LIMITED is an dissolved private limited company with number 08804628. It was incorporated 10 years, 5 months, 30 days ago, on 06 December 2013 and it was dissolved 11 months, 22 days ago, on 13 June 2023. The company address is 1 The Old Carthouses 1 The Old Carthouses, Romsey, SO51 9LQ, Hampshire, England.
Company Fillings
Gazette dissolved voluntary
Date: 13 Jun 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 21 Mar 2023
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 11 Jan 2023
Action Date: 06 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-06
Documents
Accounts with accounts type dormant
Date: 11 Jan 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Gazette filings brought up to date
Date: 02 Aug 2022
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 01 Aug 2022
Action Date: 06 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-06
Documents
Accounts with accounts type dormant
Date: 01 Aug 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Resolution
Date: 08 Jul 2021
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Notification of a person with significant control
Date: 07 Jul 2021
Action Date: 01 Jul 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2021-07-01
Psc name: Pevv Development Limited
Documents
Cessation of a person with significant control
Date: 07 Jul 2021
Action Date: 01 Jul 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: The Renewables Consulting Group Limited
Cessation date: 2021-07-01
Documents
Accounts with accounts type dormant
Date: 26 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 16 Feb 2021
Action Date: 06 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-06
Documents
Change registered office address company with date old address new address
Date: 02 Jan 2020
Action Date: 02 Jan 2020
Category: Address
Type: AD01
Change date: 2020-01-02
New address: 1 the Old Carthouses Broadlands Park Romsey Hampshire SO51 9LQ
Old address: 2 the Old Carthouses Broadlands Park Romsey SO51 9LQ England
Documents
Accounts with accounts type dormant
Date: 31 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 31 Dec 2019
Action Date: 06 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-06
Documents
Accounts with accounts type dormant
Date: 15 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 10 Dec 2018
Action Date: 06 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-06
Documents
Confirmation statement with no updates
Date: 11 Dec 2017
Action Date: 06 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-06
Documents
Accounts with accounts type dormant
Date: 09 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Accounts with accounts type dormant
Date: 13 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 13 Dec 2016
Action Date: 06 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-06
Documents
Change registered office address company with date old address new address
Date: 27 Oct 2016
Action Date: 27 Oct 2016
Category: Address
Type: AD01
Old address: Unit 2 Broadlands Park Romsey Hampshire SO51 9LQ England
Change date: 2016-10-27
New address: 2 the Old Carthouses Broadlands Park Romsey SO51 9LQ
Documents
Change registered office address company with date old address new address
Date: 27 May 2016
Action Date: 27 May 2016
Category: Address
Type: AD01
Old address: 1 Horsefair Mews Romsey Hampshire SO51 8JG
Change date: 2016-05-27
New address: Unit 2 Broadlands Park Romsey Hampshire SO51 9LQ
Documents
Annual return company with made up date full list shareholders
Date: 29 Dec 2015
Action Date: 06 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-06
Documents
Accounts with accounts type dormant
Date: 26 Aug 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Change registered office address company with date old address new address
Date: 28 Jul 2015
Action Date: 28 Jul 2015
Category: Address
Type: AD01
New address: 1 Horsefair Mews Romsey Hampshire SO51 8JG
Change date: 2015-07-28
Old address: 145-157 st John Street London EC1V 4PW
Documents
Appoint person director company with name date
Date: 15 Apr 2015
Action Date: 14 Mar 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Gareth David Lewis
Appointment date: 2015-03-14
Documents
Termination director company with name termination date
Date: 31 Mar 2015
Action Date: 31 Mar 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-03-31
Officer name: Robert Leslie Price
Documents
Appoint person director company with name date
Date: 31 Mar 2015
Action Date: 25 Jan 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Alan John Chivers
Appointment date: 2015-01-25
Documents
Annual return company with made up date full list shareholders
Date: 15 Dec 2014
Action Date: 06 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-06
Documents
Change account reference date company current extended
Date: 24 Nov 2014
Action Date: 31 Mar 2015
Category: Accounts
Type: AA01
Made up date: 2014-12-31
New date: 2015-03-31
Documents
Some Companies
Number: | IC001098 |
Status: | ACTIVE |
Category: | Investment Company with Variable Capital |
HAINES WATTS PROBATE SERVICES LLP
NEW DERWENT HOUSE,LONDON,WC1X 8TA
Number: | OC419617 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
HIGHWAYS,LITTLE WYMONDLEY,SG4 7JE
Number: | 11139409 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROTHERVALE CONSTRUCTION LIMITED
WHITTING VALE ROAD,CHESTERFIELD,S41 9EY
Number: | 00961979 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
5-7 SHEPHERDS LANE,LONDON,E9 6JJ
Number: | 10752725 |
Status: | ACTIVE |
Category: | Private Limited Company |
GROVER HOUSE,COPPINGHAM,SS17 7LS
Number: | 02617799 |
Status: | LIQUIDATION |
Category: | Private Limited Company |