Advanced company searchLink opens in new window

ELLISONS LIMITED

Company number 04564003

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)
05 Apr 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Jan 2016 GAZ1(A) First Gazette notice for voluntary strike-off
11 Jan 2016 DS01 Application to strike the company off the register
21 Nov 2015 AR01 Annual return made up to 16 October 2015 with full list of shareholders
Statement of capital on 2015-11-21
  • GBP 100
31 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
08 Jan 2015 AR01 Annual return made up to 16 October 2014 with full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
12 Dec 2014 AD01 Registered office address changed from 7 Johnston Road Woodford Green Essex IG8 0XA to 92 Avon Road Upminster Essex RM14 1RF on 12 December 2014
31 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
30 Oct 2013 AR01 Annual return made up to 16 October 2013 with full list of shareholders
Statement of capital on 2013-10-30
  • GBP 100
12 Nov 2012 AA Total exemption small company accounts made up to 30 April 2012
17 Oct 2012 AR01 Annual return made up to 16 October 2012 with full list of shareholders
27 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
18 Oct 2011 AR01 Annual return made up to 16 October 2011 with full list of shareholders
18 Oct 2011 CH03 Secretary's details changed for Bobby Nunoo on 1 November 2010
02 Feb 2011 AA Total exemption small company accounts made up to 30 April 2010
27 Oct 2010 AR01 Annual return made up to 16 October 2010 with full list of shareholders
27 Oct 2010 CH01 Director's details changed for Henry Mensah Adjetey on 27 October 2010
05 Feb 2010 AA Total exemption small company accounts made up to 30 April 2009
20 Oct 2009 AR01 Annual return made up to 16 October 2009 with full list of shareholders
20 Oct 2009 CH01 Director's details changed for Henry Mensah Adjetey on 1 October 2009
03 Mar 2009 AA Total exemption small company accounts made up to 30 April 2008
31 Oct 2008 363a Return made up to 16/10/08; full list of members
04 Mar 2008 AA Total exemption small company accounts made up to 30 April 2007
16 Oct 2007 363a Return made up to 16/10/07; full list of members
08 Mar 2007 AA Total exemption small company accounts made up to 30 April 2006