Advanced company searchLink opens in new window

A L ELLIS PAINTERS AND DECORATORS LIMITED

Company number 04567169

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)
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
  • GBP 99
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