- Company Overview for A L ELLIS PAINTERS AND DECORATORS LIMITED (04567169)
- Filing history for A L ELLIS PAINTERS AND DECORATORS LIMITED (04567169)
- People for A L ELLIS PAINTERS AND DECORATORS LIMITED (04567169)
- More for A L ELLIS PAINTERS AND DECORATORS LIMITED (04567169)
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) |
---|---|---|---|
29 Jul 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Apr 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Apr 2014 | DS01 | Application to strike the company off the register | |
07 Oct 2013 | AR01 |
Annual return made up to 2 October 2013 with full list of shareholders
Statement of capital on 2013-10-07
|
|
02 Sep 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
15 Aug 2013 | AA01 | Current accounting period shortened from 30 November 2012 to 31 July 2012 | |
31 Jan 2013 | AD01 | Registered office address changed from the Annex Rowborough Manor Beaper Shute Brading Sandown Isle of Wight PO36 0AZ England on 31 January 2013 | |
18 Dec 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Dec 2012 | DS02 | Withdraw the company strike off application | |
12 Dec 2012 | AR01 | Annual return made up to 2 October 2012 with full list of shareholders | |
12 Dec 2012 | TM01 | Termination of appointment of Simon Coker as a director | |
07 Dec 2012 | DS01 | Application to strike the company off the register | |
28 Jun 2012 | AD01 | Registered office address changed from C/O Garbetts Arnold House 2 New Road Brading Sandown Isle of Wight PO36 0DT on 28 June 2012 | |
30 May 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
17 Oct 2011 | AR01 | Annual return made up to 2 October 2011 with full list of shareholders | |
09 Jun 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
22 Oct 2010 | AR01 | Annual return made up to 2 October 2010 with full list of shareholders | |
27 Apr 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
20 Oct 2009 | AR01 | Annual return made up to 2 October 2009 with full list of shareholders | |
20 Oct 2009 | CH01 | Director's details changed for Simon James Coker on 20 October 2009 | |
20 Oct 2009 | CH01 | Director's details changed for Anthony Leonard Ellis on 20 October 2009 | |
20 Oct 2009 | CH01 | Director's details changed for Margaret Ellis on 20 October 2009 | |
16 Apr 2009 | AA | Total exemption small company accounts made up to 30 November 2008 | |
23 Oct 2008 | 363a | Return made up to 02/10/08; full list of members | |
01 Sep 2008 | AA | Total exemption small company accounts made up to 30 November 2007 |