Advanced company searchLink opens in new window

THE MICHAEL ELLIOTT TRUST

Company number 02589191

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)
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