Elvet Homes Limited

DataGardener
dissolved

Elvet Homes Limited

03917233Private Limited With Share Capital

Redheugh House Teesdale South, Thornaby Place, Stockton-On-Tees, TS176SG
Incorporated

01/02/2000

Company Age

26 years

Directors

5

Employees

SIC Code

41202

Risk

Company Overview

Registration, classification & business activity

Elvet Homes Limited (03917233) is a private limited with share capital incorporated on 01/02/2000 (26 years old) and registered in stockton-on-tees, TS176SG. The company operates under SIC code 41202 - construction of domestic buildings.

Private Limited With Share Capital
SIC: 41202
Incorporated 01/02/2000
TS176SG

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

5

Directors

4

Shareholders

Board of Directors

4

Charges

6

Registered

6

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

63
Bona Vacantia Company
Category:Restoration
Date:21-04-2022
Gazette Dissolved Liquidation
Category:Gazette
Date:19-04-2021
Liquidation Voluntary Members Return Of Final Meeting
Category:Insolvency
Date:19-01-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:11-06-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-05-2019
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:02-05-2019
Resolution
Category:Resolution
Date:02-05-2019
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:02-05-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-02-2019
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:21-02-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-02-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-11-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-04-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-10-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-03-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-11-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-03-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-07-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-03-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-11-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-03-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-04-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-08-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-04-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-11-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-03-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-11-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-02-2010
Change Person Director Company With Change Date
Category:Officers
Date:15-02-2010
Change Person Director Company With Change Date
Category:Officers
Date:15-02-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-09-2009
Legacy
Category:Annual Return
Date:06-03-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-12-2008
Legacy
Category:Annual Return
Date:19-03-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-12-2007
Legacy
Category:Mortgage
Date:28-11-2007
Legacy
Category:Annual Return
Date:07-03-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-02-2007
Legacy
Category:Annual Return
Date:14-02-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-01-2006
Legacy
Category:Annual Return
Date:24-03-2005
Accounts With Accounts Type Small
Category:Accounts
Date:04-01-2005
Legacy
Category:Mortgage
Date:18-12-2004
Legacy
Category:Annual Return
Date:08-03-2004
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-12-2003
Legacy
Category:Mortgage
Date:05-07-2003
Legacy
Category:Mortgage
Date:12-06-2003
Legacy
Category:Annual Return
Date:11-03-2003
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-12-2002
Legacy
Category:Annual Return
Date:06-03-2002
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-11-2001
Legacy
Category:Annual Return
Date:07-02-2001
Legacy
Category:Mortgage
Date:15-06-2000
Legacy
Category:Mortgage
Date:07-04-2000
Legacy
Category:Officers
Date:10-02-2000
Legacy
Category:Officers
Date:10-02-2000
Legacy
Category:Officers
Date:10-02-2000
Legacy
Category:Officers
Date:10-02-2000
Legacy
Category:Officers
Date:07-02-2000
Legacy
Category:Officers
Date:07-02-2000
Incorporation Company
Category:Incorporation
Date:01-02-2000

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption full
Due Date30/09/2020
Filing Date21/02/2019
Latest Accounts31/12/2018

Trading Addresses

67 Saddler Street, Durham, County Durham, DH13NP
Redheugh House, Thornaby Place, Thornaby, Stockton-On-Tees, TS176SGRegistered

Contact

Redheugh House Teesdale South, Thornaby Place, Stockton-On-Tees, TS176SG