ELEMENTS HOME AND GARDEN LIMITED

Company Documents

DateDescription
08/10/248 October 2024 Appointment of a voluntary liquidator

View Document

08/10/248 October 2024 Resolutions

View Document

08/10/248 October 2024 Statement of affairs

View Document

08/10/248 October 2024 Registered office address changed from 2-6 Dane Street Bishop's Stortford Hertfordshire CM23 3BX England to C/O Marshall Peters Ltd, Heskin Hall Farm Wood Lane Heskin Preston PR7 5PA on 2024-10-08

View Document

13/06/2413 June 2024 Total exemption full accounts made up to 2023-08-31

View Document

04/04/244 April 2024 Confirmation statement made on 2024-02-29 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

30/05/2330 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

24/05/2324 May 2023 Compulsory strike-off action has been discontinued

View Document

24/05/2324 May 2023 Compulsory strike-off action has been discontinued

View Document

23/05/2323 May 2023 First Gazette notice for compulsory strike-off

View Document

23/05/2323 May 2023 First Gazette notice for compulsory strike-off

View Document

17/05/2317 May 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

04/11/224 November 2022 Previous accounting period extended from 2022-02-28 to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

30/03/2230 March 2022 Confirmation statement made on 2022-02-28 with no updates

View Document

22/11/2122 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

26/02/2126 February 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

25/11/1925 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

15/11/1815 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

03/04/183 April 2018 APPOINTMENT TERMINATED, SECRETARY RUSSELL WORRICKER

View Document

03/04/183 April 2018 REGISTERED OFFICE CHANGED ON 03/04/2018 FROM 130 OLD STREET LONDON EC1V 9BD ENGLAND

View Document

03/04/183 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS AMANDA WORRICKER / 03/04/2018

View Document

03/04/183 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL OLIVER WORRICKER / 03/04/2018

View Document

03/04/183 April 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS AMANDA WORRICKER / 03/04/2018

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

03/04/183 April 2018 PSC'S CHANGE OF PARTICULARS / MRS AMANDA WORRICKER / 03/04/2018

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

22/11/1722 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

22/02/1622 February 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company