Advanced company searchLink opens in new window

ELLAM SOLUTIONS LIMITED

Company number 03893483

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)
30 Jan 2016 GAZ2 Final Gazette dissolved following liquidation
30 Oct 2015 4.71 Return of final meeting in a members' voluntary winding up
31 Mar 2015 600 Appointment of a voluntary liquidator
31 Mar 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-03-17
31 Mar 2015 4.70 Declaration of solvency
31 Jul 2014 AR01 Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-07-31
  • GBP 100
06 May 2014 AA Total exemption small company accounts made up to 31 December 2013
01 Aug 2013 AR01 Annual return made up to 31 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
26 Feb 2013 AA Total exemption small company accounts made up to 31 December 2012
03 Oct 2012 AD01 Registered office address changed from 5a Parkway Porters Wood St. Albans Hertfordshire AL3 6PA England on 3 October 2012
24 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
03 Aug 2012 AR01 Annual return made up to 31 July 2012 with full list of shareholders
19 Apr 2012 AP03 Appointment of Ms Marie Gisela Bunby as a secretary
19 Apr 2012 TM01 Termination of appointment of David Potts as a director
19 Apr 2012 TM01 Termination of appointment of Clare Potts as a director
19 Apr 2012 TM02 Termination of appointment of Clare Potts as a secretary
19 Apr 2012 AP01 Appointment of Ms Marie Gisela Bunby as a director
19 Apr 2012 AP01 Appointment of Mr Michael Paul Cowley as a director
17 Apr 2012 CERTNM Company name changed ingress LIMITED\certificate issued on 17/04/12
  • RES15 ‐ Change company name resolution on 2012-04-16
  • NM01 ‐ Change of name by resolution
16 Apr 2012 AD01 Registered office address changed from 128 Harpenden Road St. Albans Hertfordshire AL3 6BZ on 16 April 2012
13 Jan 2012 AR01 Annual return made up to 13 December 2011 with full list of shareholders
21 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
19 Jan 2011 AR01 Annual return made up to 13 December 2010 with full list of shareholders
20 Sep 2010 AA Accounts for a dormant company made up to 31 December 2009
21 Dec 2009 AR01 Annual return made up to 13 December 2009 with full list of shareholders