Advanced company searchLink opens in new window

R.C ELLETSON AND CO

Company number 00435714

Filter by category

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)
28 Jun 2024 CS01 Confirmation statement made on 22 May 2024 with no updates
04 Aug 2023 DS02 Withdraw the company strike off application
14 Jul 2023 CS01 Confirmation statement made on 22 May 2023 with updates
14 Jul 2023 MR04 Satisfaction of charge 004357140003 in full
21 Jun 2023 DS01 Application to strike the company off the register
28 Mar 2023 AA01 Current accounting period shortened from 22 May 2023 to 31 March 2023
31 Aug 2022 RP04CS01 Second filing of Confirmation Statement dated 22 May 2022
10 Jun 2022 RP04CS01 Second filing of Confirmation Statement dated 2 June 2022
02 Jun 2022 CS01 Confirmation statement made on 22 May 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 (shareholders) was registered on 10/06/22 and again on 31/08/22 (shareholders)
02 Jun 2022 PSC01 Notification of Hope Elletson as a person with significant control on 2 June 2022
24 May 2022 PSC07 Cessation of Pamela Mary Elletson as a person with significant control on 20 September 2021
24 May 2021 CS01 Confirmation statement made on 22 May 2021 with updates
22 May 2020 CS01 Confirmation statement made on 22 May 2020 with updates
19 Jul 2019 CS01 Confirmation statement made on 22 May 2019 with updates
24 May 2018 CS01 Confirmation statement made on 22 May 2018 with updates
13 Jun 2017 CS01 Confirmation statement made on 22 May 2017 with updates
30 Jan 2017 MR04 Satisfaction of charge 1 in full
30 Jan 2017 MR04 Satisfaction of charge 2 in full
27 Jun 2016 AR01 Annual return made up to 22 May 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 10,000
27 Jul 2015 AR01 Annual return made up to 22 May 2015 with full list of shareholders
Statement of capital on 2015-07-27
  • GBP 10,000
11 Nov 2014 MR01 Registration of charge 004357140003, created on 7 November 2014
18 Sep 2014 AR01 Annual return made up to 13 August 2014 with full list of shareholders
Statement of capital on 2014-09-18
  • GBP 10,000
01 Aug 2014 AD01 Registered office address changed from 5 5 Victoria Street Shaftesbury Dorset SP7 8AG England to 5 Victoria Street Shaftesbury Dorset SP7 8AG on 1 August 2014
28 Jul 2014 AD01 Registered office address changed from 5 Victoria St 5 Victoria Street Shaftesbury Dorset SP7 8AG England to 5 5 Victoria Street Shaftesbury Dorset SP7 8AG on 28 July 2014
26 Jul 2014 AD01 Registered office address changed from The Cottage Main Street Burton in Kendal LA6 1ND to 5 Victoria St 5 Victoria Street Shaftesbury Dorset SP7 8AG on 26 July 2014