ELGAR PROPERTY SERVICES LTD

929 Spring Bank West, Hull, HU5 5BE, United Kingdom
StatusACTIVE
Company No.11729763
CategoryPrivate Limited Company
Incorporated17 Dec 2018
Age5 years, 5 months, 15 days
JurisdictionEngland Wales

SUMMARY

ELGAR PROPERTY SERVICES LTD is an active private limited company with number 11729763. It was incorporated 5 years, 5 months, 15 days ago, on 17 December 2018. The company address is 929 Spring Bank West, Hull, HU5 5BE, United Kingdom.



Company Fillings

Dissolved compulsory strike off suspended

Date: 07 Jul 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 27 Jun 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 14 Feb 2023

Action Date: 16 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-16

Documents

View document PDF

Change to a person with significant control

Date: 19 Jan 2023

Action Date: 17 Dec 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-12-17

Psc name: Mrs Samantha Oldfield

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Jan 2023

Action Date: 17 Dec 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-12-17

Psc name: Hannah Hussain

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jan 2023

Action Date: 17 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-12-17

Officer name: Hannah Khadija Elizabeth Hussain

Documents

View document PDF

Change to a person with significant control

Date: 06 Jan 2022

Action Date: 17 Dec 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-12-17

Psc name: Ms Hannah Hussain

Documents

View document PDF

Notification of a person with significant control

Date: 06 Jan 2022

Action Date: 17 Dec 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Samantha Oldfield

Notification date: 2021-12-17

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jan 2022

Action Date: 17 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-12-17

Officer name: Mrs Samantha Oldfield

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jan 2022

Action Date: 16 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-16

Documents

View document PDF

Change to a person with significant control

Date: 14 Dec 2021

Action Date: 06 Dec 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-12-06

Psc name: Ms Hannah Hussain

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Dec 2021

Action Date: 06 Dec 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: David Petersen

Cessation date: 2021-12-06

Documents

View document PDF

Termination director company with name termination date

Date: 14 Dec 2021

Action Date: 06 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Petersen

Termination date: 2021-12-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Mar 2021

Action Date: 16 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change person director company with change date

Date: 09 Jan 2020

Action Date: 09 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Hannah Khadija Elizabeth Hussein

Change date: 2020-01-09

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jan 2020

Action Date: 02 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Hannah Khadija Elizabeth Hussein

Appointment date: 2020-01-02

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jan 2020

Action Date: 02 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Garry Andrew Ireland

Termination date: 2020-01-02

Documents

View document PDF

Confirmation statement with updates

Date: 30 Dec 2019

Action Date: 16 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-16

Documents

View document PDF

Notification of a person with significant control

Date: 27 Dec 2019

Action Date: 13 Sep 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Hannah Hussain

Notification date: 2019-09-13

Documents

View document PDF

Change to a person with significant control

Date: 27 Dec 2019

Action Date: 13 Sep 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-09-13

Psc name: Mr David Petersen

Documents

View document PDF

Capital allotment shares

Date: 14 Oct 2019

Action Date: 13 Sep 2019

Category: Capital

Type: SH01

Date: 2019-09-13

Capital : 2.00 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jun 2019

Action Date: 19 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-06-19

Officer name: Mr Garry Andrew Ireland

Documents

View document PDF

Incorporation company

Date: 17 Dec 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANGLIA BUSINESS SERVICES LIMITED

THE COACH HOUSE,COLCHESTER,CO3 3BT

Number:05123256
Status:ACTIVE
Category:Private Limited Company

CLEANSE A DRIVE LTD

GREENACRE 26 THE RIDGEWAY,REDDITCH,B96 6LT

Number:04528877
Status:ACTIVE
Category:Private Limited Company

LAVENDER RECOVERY HOUSE LTD

ROUND COPPICE FARM,IVER HEATH,SL0 0PH

Number:11887311
Status:ACTIVE
Category:Private Limited Company

OBILINKS LIMITED

78 BUSHGROVE ROAD,DAGENHAM,RM8 3SJ

Number:10369139
Status:ACTIVE
Category:Private Limited Company

SAXON WEALD CAPITAL PLC

SAXON WEALD HOUSE,HORSHAM,RH12 1DT

Number:08050531
Status:ACTIVE
Category:Public Limited Company

TONER SURVEYING SERVICES LTD

44 THRUMS AVENUE,GLASGOW,G64 1ER

Number:SC459523
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