Advanced company searchLink opens in new window

ELVINGTON GREEN PLOT HOLDERS LTD.

Company number 05985596

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Mar 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
01 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
22 Feb 2020 DISS40 Compulsory strike-off action has been discontinued
21 Jan 2020 GAZ1 First Gazette notice for compulsory strike-off
30 Aug 2019 AA Accounts for a dormant company made up to 30 November 2018
23 Jan 2019 DISS40 Compulsory strike-off action has been discontinued
22 Jan 2019 GAZ1 First Gazette notice for compulsory strike-off
16 Jan 2019 CS01 Confirmation statement made on 1 November 2018 with updates
16 Jan 2019 CH01 Director's details changed for Brian Edmund on 16 January 2019
07 Jun 2018 AA Accounts for a dormant company made up to 30 November 2017
03 Jan 2018 CS01 Confirmation statement made on 1 November 2017 with updates
25 Aug 2017 AA Accounts for a dormant company made up to 30 November 2016
04 Jan 2017 CS01 Confirmation statement made on 1 November 2016 with updates
23 Aug 2016 AA Accounts for a dormant company made up to 30 November 2015
03 Mar 2016 AP01 Appointment of Yvonne Bonnici as a director on 31 October 2015
01 Mar 2016 AR01 Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 571
10 Feb 2016 DISS40 Compulsory strike-off action has been discontinued
02 Feb 2016 GAZ1 First Gazette notice for compulsory strike-off
03 Aug 2015 AA Accounts for a dormant company made up to 30 November 2014
22 Apr 2015 AD01 Registered office address changed from 201 Dyke Road Hove East Sussex BN3 1TL to Fifth Floor Intergen House 65-67 Western Road Hove East Sussex BN3 2JQ on 22 April 2015
03 Jan 2015 AR01 Annual return made up to 1 November 2014. List of shareholders has changed
Statement of capital on 2015-01-03
  • GBP 571
24 Jul 2014 AA Accounts for a dormant company made up to 30 November 2013
14 Feb 2014 TM01 Termination of appointment of Yvonne Bonnici as a director
14 Feb 2014 AR01 Annual return made up to 1 November 2013. List of shareholders has changed
Statement of capital on 2014-02-14
  • GBP 571
01 Aug 2013 AA Accounts for a dormant company made up to 30 November 2012