Advanced company searchLink opens in new window

ELIZABETH HOLDINGS PLC

Company number 03536231

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)
26 Jul 2019 AA Group of companies' accounts made up to 31 January 2019
02 May 2019 CS01 Confirmation statement made on 27 March 2019 with updates
27 Jul 2018 AA Group of companies' accounts made up to 31 January 2018
17 Apr 2018 CS01 Confirmation statement made on 27 March 2018 with updates
07 Aug 2017 AA Group of companies' accounts made up to 31 January 2017
09 Jun 2017 AP01 Appointment of Mr Philip Thomas Barden as a director on 1 June 2017
11 Apr 2017 CS01 Confirmation statement made on 27 March 2017 with updates
14 Feb 2017 CH03 Secretary's details changed for Ms Abigail Louise Cattermole on 14 February 2017
14 Feb 2017 CH01 Director's details changed for Mrs Abigail Louise Cattermole on 14 February 2017
11 Jan 2017 AP03 Appointment of Ms Abigail Louise Cattermole as a secretary on 21 December 2016
11 Jan 2017 TM02 Termination of appointment of Judith Stephanie Cattermole as a secretary on 21 December 2016
22 Dec 2016 TM01 Termination of appointment of Richard William Cattermole as a director on 21 December 2016
22 Dec 2016 TM01 Termination of appointment of Christopher Anthony Trindall as a director on 21 December 2016
22 Dec 2016 CH01 Director's details changed for Mrs Abigail Louise Cattermole Dunnett on 20 December 2016
04 Aug 2016 AA Group of companies' accounts made up to 31 January 2016
22 Jun 2016 DISS40 Compulsory strike-off action has been discontinued
21 Jun 2016 AR01 Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 2,809,322
21 Jun 2016 GAZ1 First Gazette notice for compulsory strike-off
20 Jun 2016 AP03 Appointment of Mrs Judith Stephanie Cattermole as a secretary on 4 September 2015
08 Dec 2015 TM02 Termination of appointment of Beverley Heffer as a secretary on 4 September 2015
10 Aug 2015 AA Group of companies' accounts made up to 31 January 2015
08 Apr 2015 AR01 Annual return made up to 27 March 2015 with full list of shareholders
Statement of capital on 2015-04-08
  • GBP 2,809,322
08 Apr 2015 CH01 Director's details changed for Mrs Abigail Louise Cattermole Dunnett on 20 December 2014
12 Mar 2015 AUD Auditor's resignation
05 Aug 2014 AA Group of companies' accounts made up to 31 January 2014