ELMSCOT (NANTWICH) LIMITED

27 Warwick Road 27 Warwick Road, Altrincham, WA15 9NP, Cheshire, United Kingdom
StatusDISSOLVED
Company No.10835611
CategoryPrivate Limited Company
Incorporated26 Jun 2017
Age6 years, 10 months, 22 days
JurisdictionEngland Wales
Dissolution13 Sep 2022
Years1 year, 8 months, 5 days

SUMMARY

ELMSCOT (NANTWICH) LIMITED is an dissolved private limited company with number 10835611. It was incorporated 6 years, 10 months, 22 days ago, on 26 June 2017 and it was dissolved 1 year, 8 months, 5 days ago, on 13 September 2022. The company address is 27 Warwick Road 27 Warwick Road, Altrincham, WA15 9NP, Cheshire, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 13 Sep 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 28 Jun 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 21 Jun 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 22 Feb 2022

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Aug 2021

Action Date: 08 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-08

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 26 May 2021

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jul 2020

Action Date: 08 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-08

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jul 2020

Action Date: 25 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-25

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 03 Mar 2020

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Sep 2019

Action Date: 01 Jul 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-07-01

Psc name: Stephanie Jane Molnar

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jul 2019

Action Date: 02 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephanie Jane Molnar

Termination date: 2019-07-02

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jun 2019

Action Date: 25 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-25

Documents

View document PDF

Change person director company with change date

Date: 18 Apr 2019

Action Date: 14 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-04-14

Officer name: Ms Stephanie Jane Molnar

Documents

View document PDF

Change person director company with change date

Date: 18 Apr 2019

Action Date: 14 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Diana Claire Mckenzie

Change date: 2019-04-14

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 11 Mar 2019

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 05 Mar 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA01

New date: 2018-05-31

Made up date: 2018-06-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Jul 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 108356110001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Jul 2018

Action Date: 13 Jul 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-07-13

Charge number: 108356110002

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jul 2018

Action Date: 25 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-25

Documents

View document PDF

Notification of a person with significant control

Date: 02 Jul 2018

Action Date: 01 Oct 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Stephanie Jane Molnar

Notification date: 2017-10-01

Documents

View document PDF

Notification of a person with significant control

Date: 02 Jul 2018

Action Date: 01 Oct 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-10-01

Psc name: Diana Claire Mckenzie

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Oct 2017

Action Date: 16 Oct 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 108356110001

Charge creation date: 2017-10-16

Documents

View document PDF

Incorporation company

Date: 26 Jun 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CEFN ELECTRICAL LTD

30 CLYDACH CLOSE,PONTYPRIDD,CF37 3DA

Number:08998563
Status:ACTIVE
Category:Private Limited Company

KRIS SNAPE PLUMBING & HEATING LTD

89 CHADDERTON PARK ROAD,OLDHAM,OL9 0PQ

Number:10250560
Status:ACTIVE
Category:Private Limited Company

MAPLECROSS LIMITED

RAYS HOUSE,LONDON,NW10 7XP

Number:05191417
Status:ACTIVE
Category:Private Limited Company

RALA NGN (UK) LIMITED

5 DEANSWAY,WORCESTER,WR1 2JG

Number:09352977
Status:ACTIVE
Category:Private Limited Company

RDL BUILDING LIMITED

THE OLD EXCHANGE,SOUTHEND-ON-SEA,SS1 2EG

Number:10195733
Status:LIQUIDATION
Category:Private Limited Company

SALLY VERNEY LIMITED

10 BEAUFORT MEWS,BATH,BA1 6QF

Number:09761998
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