-
ELAGHMORE (HOLDINGS) LIMITED - First Floor, 2 Collingwood Street, Newcastle Upon Tyne, NE1 1JF, United Kingdom
Company Information
- Company registration number
- 08484865
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- First Floor
- 2 Collingwood Street
- Newcastle Upon Tyne
- NE1 1JF
- United Kingdom First Floor, 2 Collingwood Street, Newcastle Upon Tyne, NE1 1JF, United Kingdom UK
Management
- Managing Directors
- DUCKER, Andrew James
- MANNING, David Brown
Company Details
- Type of Business
- ltd
- Incorporated
- 2013-04-11
- Dissolved on
- 2020-12-30
- SIC/NACE
- 64209
Ownership
- Beneficial Owners
- Mr Andrew James Ducker
- Mr David Brown Manning
Jurisdiction Particularities
- Company Name (english)
- Elaghmore (Holdings) Limited
- Additional Status Details
- Dissolved
- Filing of Accounts
- Due Date: 2019-02-28
- Last Date: 2017-05-31
- Annual Return
- Due Date: 2019-04-25
- Last Date: 2018-04-11
-
ELAGHMORE (HOLDINGS) LIMITED Company Description
- ELAGHMORE (HOLDINGS) LIMITED is a ltd registered in United Kingdom with the Company reg no 08484865. Its current trading status is "closed". It was registered 2013-04-11. It has declared SIC or NACE codes as "64209". It has 2 directors The latest accounts are filed up to 2017-05-31.It can be contacted at First Floor .
Get ELAGHMORE (HOLDINGS) LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Elaghmore (Holdings) Limited - First Floor, 2 Collingwood Street, Newcastle Upon Tyne, NE1 1JF, United Kingdom
Did you know? kompany provides original and official company documents for ELAGHMORE (HOLDINGS) LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
liquidation-voluntary-members-return-of-final-meeting (2020-09-30) - LIQ13
-
gazette-dissolved-liquidation (2020-12-30) - GAZ2
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-04-29) - LIQ03
keyboard_arrow_right 2019
-
liquidation-voluntary-appointment-of-liquidator (2019-03-11) - 600
-
resolution (2019-03-11) - RESOLUTIONS
-
mortgage-satisfy-charge-full (2019-02-13) - MR04
-
liquidation-voluntary-declaration-of-solvency (2019-03-11) - LIQ01
keyboard_arrow_right 2018
-
change-registered-office-address-company-with-date-old-address-new-address (2018-12-13) - AD01
-
confirmation-statement-with-no-updates (2018-05-17) - CS01
-
accounts-with-accounts-type-micro-entity (2018-02-21) - AA
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-04-25) - CS01
-
accounts-with-accounts-type-total-exemption-small (2017-02-24) - AA
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-05-09) - AR01
-
accounts-with-accounts-type-total-exemption-small (2016-02-29) - AA
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-02-11) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-05-05) - AR01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-05-08) - AR01
-
change-person-director-company-with-change-date (2014-05-08) - CH01
keyboard_arrow_right 2013
-
change-account-reference-date-company-current-extended (2013-08-28) - AA01
-
mortgage-create-with-deed-with-charge-number (2013-08-06) - MR01
-
resolution (2013-06-04) - RESOLUTIONS
-
capital-allotment-shares (2013-06-03) - SH01
-
capital-name-of-class-of-shares (2013-06-03) - SH08
-
incorporation-company (2013-04-11) - NEWINC