ELLGREN LTD

Unit 4 Horace Waller V C Parade Unit 4 Horace Waller V C Parade, Dewsbury, WF12 7RF, England
StatusDISSOLVED
Company No.11532780
CategoryPrivate Limited Company
Incorporated23 Aug 2018
Age5 years, 10 months, 12 days
JurisdictionEngland Wales
Dissolution13 Jun 2023
Years1 year, 21 days

SUMMARY

ELLGREN LTD is an dissolved private limited company with number 11532780. It was incorporated 5 years, 10 months, 12 days ago, on 23 August 2018 and it was dissolved 1 year, 21 days ago, on 13 June 2023. The company address is Unit 4 Horace Waller V C Parade Unit 4 Horace Waller V C Parade, Dewsbury, WF12 7RF, England.



Company Fillings

Gazette dissolved voluntary

Date: 13 Jun 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 16 May 2023

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 28 Mar 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 15 Mar 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Gazette filings brought up to date

Date: 16 Nov 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 15 Nov 2022

Action Date: 22 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-22

Documents

View document PDF

Change to a person with significant control

Date: 15 Nov 2022

Action Date: 01 May 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-05-01

Psc name: Mr Gareth Thomas Moore

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Nov 2022

Action Date: 01 May 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Darren Moore

Cessation date: 2022-05-01

Documents

View document PDF

Gazette notice compulsory

Date: 15 Nov 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 02 Aug 2022

Action Date: 31 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan James Schofield

Termination date: 2022-07-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Cessation of a person with significant control

Date: 13 May 2022

Action Date: 01 May 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jonathan James Schofield

Cessation date: 2022-05-01

Documents

View document PDF

Notification of a person with significant control

Date: 11 May 2022

Action Date: 01 May 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Gareth Thomas Moore

Notification date: 2022-05-01

Documents

View document PDF

Notification of a person with significant control

Date: 11 May 2022

Action Date: 01 May 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Darren Moore

Notification date: 2022-05-01

Documents

View document PDF

Appoint person director company with name date

Date: 11 May 2022

Action Date: 01 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gareth Thomas Moore

Appointment date: 2022-05-01

Documents

View document PDF

Appoint person director company with name date

Date: 11 May 2022

Action Date: 01 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Darren Moore

Appointment date: 2022-05-01

Documents

View document PDF

Change account reference date company previous extended

Date: 04 May 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA01

Made up date: 2021-08-31

New date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Oct 2021

Action Date: 22 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jun 2021

Action Date: 29 Jun 2021

Category: Address

Type: AD01

Change date: 2021-06-29

Old address: 7 Lanshaw Crescent Lanshaw Crescent Leeds LS10 3NN England

New address: Unit 4 Horace Waller V C Parade Shaw Cross Business Park Dewsbury WF12 7RF

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Sep 2020

Action Date: 22 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jun 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Change to a person with significant control

Date: 02 May 2020

Action Date: 02 May 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-05-02

Psc name: Mr Da James Schofield

Documents

View document PDF

Cessation of a person with significant control

Date: 02 May 2020

Action Date: 01 May 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Alexander Tyrer Graham

Cessation date: 2020-05-01

Documents

View document PDF

Notification of a person with significant control

Date: 02 May 2020

Action Date: 01 May 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Da James Schofield

Notification date: 2020-05-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 May 2020

Action Date: 01 May 2020

Category: Address

Type: AD01

Change date: 2020-05-01

Old address: 62 Findley Cook Road Wigan WN3 6GJ United Kingdom

New address: 7 Lanshaw Crescent Lanshaw Crescent Leeds LS10 3NN

Documents

View document PDF

Termination director company with name termination date

Date: 01 May 2020

Action Date: 01 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alexander Tyrer Graham

Termination date: 2020-05-01

Documents

View document PDF

Appoint person director company with name date

Date: 01 May 2020

Action Date: 01 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan James Schofield

Appointment date: 2020-05-01

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jan 2020

Action Date: 22 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-22

Documents

View document PDF

Gazette filings brought up to date

Date: 30 Nov 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 12 Nov 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Incorporation company

Date: 23 Aug 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COOMBS INTERIORS LIMITED

UNIT 1A, SANDTOFT INDUSTRIAL,BELTON, DONCASTER,DN9 1PN

Number:05470502
Status:ACTIVE
Category:Private Limited Company

DAWN OPCO LIMITED

2ND FLOOR,LONDON,EC2R 8DU

Number:06300259
Status:ACTIVE
Category:Private Limited Company

IREOLUWATOMIWA LTD

2 TELFORDS LANE,CORBY,NN17 1BY

Number:10110842
Status:ACTIVE
Category:Private Limited Company

M AND T STORES LTD

33 MAIDEN STREET,WEYMOUTH,DT4 8BA

Number:11420788
Status:ACTIVE
Category:Private Limited Company

MJR COMMERCIAL CONSULTANTS LTD

61 CROWLAND ROAD,HARTLEPOOL,TS25 2JN

Number:10389108
Status:ACTIVE
Category:Private Limited Company

ORGANIC WASTE SOLUTIONS LTD

48A SOUTH METHVEN STREET,PERTH,PH1 5NX

Number:SC595372
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