- Company Overview for THE MICHAEL ELLIOTT TRUST (02589191)
- Filing history for THE MICHAEL ELLIOTT TRUST (02589191)
- People for THE MICHAEL ELLIOTT TRUST (02589191)
- Charges for THE MICHAEL ELLIOTT TRUST (02589191)
- More for THE MICHAEL ELLIOTT TRUST (02589191)
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) |
---|---|---|---|
23 Feb 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Jan 2016 | AA | Total exemption small company accounts made up to 20 August 2015 | |
22 Dec 2015 | AA01 | Previous accounting period extended from 31 March 2015 to 20 August 2015 | |
08 Dec 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Nov 2015 | DS01 | Application to strike the company off the register | |
18 Aug 2015 | AD01 | Registered office address changed from 255 Westwick Road Sheffield S8 7BY to 7 Booker Close Inkersall Chesterfield Derbyshire S43 3WA on 18 August 2015 | |
21 Feb 2015 | AR01 | Annual return made up to 19 February 2015 no member list | |
01 Feb 2015 | TM01 | Termination of appointment of Elizabeth Goldwyn Bishop as a director on 30 January 2015 | |
31 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
12 Nov 2014 | AD01 | Registered office address changed from Freshfields the Michael Elliott Trust Peak Forest Buxton Derbyshire SK17 8EE to 255 Westwick Road Sheffield S8 7BY on 12 November 2014 | |
15 Apr 2014 | AP01 | Appointment of Mr Arnold Walter Fear as a director on 11 March 2014 | |
06 Apr 2014 | AP01 | Appointment of Ms Anne Elizabeth Ashmore as a director on 11 March 2014 | |
06 Apr 2014 | AP01 | Appointment of Mr Jon Ashmore as a director on 11 March 2014 | |
31 Mar 2014 | TM02 | Termination of appointment of John Peter Stirling as a secretary on 11 March 2014 | |
31 Mar 2014 | TM01 | Termination of appointment of John Peter Stirling as a director on 11 March 2014 | |
27 Mar 2014 | AR01 | Annual return made up to 19 February 2014 no member list | |
27 Mar 2014 | CH01 | Director's details changed for Elizabeth Goldwyn Helliker on 19 February 2014 | |
28 Feb 2014 | TM01 | Termination of appointment of Michelle Lomax as a director on 10 February 2014 | |
14 Feb 2014 | TM01 | Termination of appointment of Michelle Lomax as a director on 10 February 2014 | |
17 Dec 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
10 Sep 2013 | CH01 | Director's details changed for Iain James Huzzard on 15 August 2013 | |
10 Sep 2013 | CH01 | Director's details changed for Elizabeth Goldwyn Helliker on 15 August 2013 | |
10 Sep 2013 | CH01 | Director's details changed for Arlene June Huzzard on 15 August 2013 | |
12 Mar 2013 | AR01 | Annual return made up to 19 February 2013 no member list | |
21 Dec 2012 | AA | Total exemption full accounts made up to 31 March 2012 |