Advanced company searchLink opens in new window

ELIPSIS LIMITED

Company number 03268125

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)
31 May 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Feb 2011 GAZ1(A) First Gazette notice for voluntary strike-off
07 Feb 2011 DS01 Application to strike the company off the register
30 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
05 Dec 2010 AR01 Annual return made up to 17 November 2010 with full list of shareholders
Statement of capital on 2010-12-05
  • GBP 100
27 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
13 Dec 2009 AR01 Annual return made up to 17 November 2009 with full list of shareholders
13 Dec 2009 CH01 Director's details changed for John Turner Boardman on 1 November 2009
13 Dec 2009 CH01 Director's details changed for Dr Alison Jane Boardman on 1 November 2009
12 Dec 2009 CH01 Director's details changed for Allen George Fairbairn on 1 November 2009
12 Dec 2009 AD01 Registered office address changed from C/O Jenna Counsell 36 the Drive Powick Worcester Worcestershire WR2 4SA United Kingdom on 12 December 2009
12 Dec 2009 AD01 Registered office address changed from 3 Oakwood Avenue, Otterbourne Winchester Hampshire SO21 2ED on 12 December 2009
05 Jan 2009 AA Total exemption small company accounts made up to 31 March 2008
03 Dec 2008 363a Return made up to 17/11/08; full list of members
03 Dec 2008 288c Director's Change of Particulars / john boardman / 16/11/2008 / HouseName/Number was: , now: 4; Street was: 4 northbrook bower, now: farlie close; Area was: free street bishops waltham, now: kempsey; Post Town was: southampton, now: worcester; Region was: , now: worcestershire; Post Code was: SO32 1NR, now: WR5 3NW; Country was: , now: united kingd
03 Dec 2008 288c Director and Secretary's Change of Particulars / alison boardman / 16/11/2008 / HouseName/Number was: , now: 4; Street was: 4 northbrook bower, now: farlie close; Area was: free street, bishops waltham, now: kempsey; Post Town was: southampton, now: worcester; Region was: hampshire, now: worcestershire; Post Code was: SO32 1NR, now: WR5 3NW; Countr
21 Jan 2008 AA Total exemption small company accounts made up to 31 March 2007
10 Dec 2007 363a Return made up to 17/11/07; full list of members
15 Jan 2007 AA Total exemption small company accounts made up to 31 March 2006
13 Dec 2006 363a Return made up to 17/11/06; full list of members
13 Dec 2006 190 Location of debenture register
13 Dec 2006 353 Location of register of members
13 Dec 2006 287 Registered office changed on 13/12/06 from: peterkin house 76 botley road park gate southampton hampshire SO31 1BA
25 Jan 2006 AA Total exemption full accounts made up to 31 March 2005
28 Nov 2005 363a Return made up to 17/11/05; full list of members