- Company Overview for ELSE NORTHERN LIMITED (02874921)
- Filing history for ELSE NORTHERN LIMITED (02874921)
- People for ELSE NORTHERN LIMITED (02874921)
- Charges for ELSE NORTHERN LIMITED (02874921)
- Insolvency for ELSE NORTHERN LIMITED (02874921)
- More for ELSE NORTHERN LIMITED (02874921)
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) |
---|---|---|---|
01 Jan 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
01 Oct 2013 | 2.35B | Notice of move from Administration to Dissolution on 27 September 2013 | |
24 Apr 2013 | 2.24B | Administrator's progress report to 2 April 2013 | |
24 Apr 2013 | 2.31B | Notice of extension of period of Administration | |
08 Nov 2012 | 2.24B | Administrator's progress report to 23 October 2012 | |
01 Jun 2012 | 2.16B | Statement of affairs with form 2.14B | |
30 May 2012 | F2.18 | Notice of deemed approval of proposals | |
17 May 2012 | 2.17B | Statement of administrator's proposal | |
30 Apr 2012 | AD01 | Registered office address changed from Greetwell Place 2 Limekiln Way Greetwell Road Lincoln Lincolnshire LN2 4US on 30 April 2012 | |
27 Apr 2012 | 2.12B | Appointment of an administrator | |
19 Apr 2012 | AD01 | Registered office address changed from 2 Pennell Street Lincoln LN5 7TA on 19 April 2012 | |
28 Feb 2012 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
22 Nov 2011 | AR01 |
Annual return made up to 19 November 2011 with full list of shareholders
Statement of capital on 2011-11-22
|
|
28 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
22 Nov 2010 | AR01 | Annual return made up to 19 November 2010 with full list of shareholders | |
30 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
07 Jan 2010 | AR01 | Annual return made up to 19 November 2009 with full list of shareholders | |
06 Jan 2010 | 88(2) | Capitals not rolled up | |
06 Nov 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
14 Oct 2009 | TM01 | Termination of appointment of Peter Riley as a director | |
14 Oct 2009 | TM01 | Termination of appointment of Peter Barber as a director | |
26 Nov 2008 | 363a | Return made up to 19/11/08; full list of members | |
01 Oct 2008 | AAMD | Amended accounts made up to 31 December 2007 | |
04 Sep 2008 | 123 | Gbp nc 56000/111000 01/07/08 | |
06 Aug 2008 | AA | Total exemption small company accounts made up to 31 December 2007 |