- Company Overview for ELLERWOOD LIMITED (04734439)
- Filing history for ELLERWOOD LIMITED (04734439)
- People for ELLERWOOD LIMITED (04734439)
- Insolvency for ELLERWOOD LIMITED (04734439)
- More for ELLERWOOD LIMITED (04734439)
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) |
---|---|---|---|
11 Oct 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
11 Jul 2018 | WU15 | Notice of final account prior to dissolution | |
06 Sep 2016 | AD01 | Registered office address changed from Grant Thornton Uk Llp 30 Finsbury Square London EC2P 2YU to 4th Floor 4 Victoria Square St. Albans Hertfordshire AL1 3TF on 6 September 2016 | |
17 Apr 2014 | 4.31 | Appointment of a liquidator | |
04 Dec 2008 | 287 | Registered office changed on 04/12/2008 from chantrey vellacott dfk LLP russell square house 10-12 russell square london WC1B 5LF | |
22 May 2008 | 287 | Registered office changed on 22/05/2008 from first floor milford house 43-55 milford street salisbury wiltshire SP1 2BP | |
20 May 2008 | LIQ MISC OC | Court order insolvency:miscellaneous :- replacement of liquidator | |
20 May 2008 | 4.31 | Appointment of a liquidator | |
14 Jan 2008 | 4.31 | Appointment of a liquidator | |
01 Nov 2007 | COCOMP | Order of court to wind up | |
27 Oct 2007 | 287 | Registered office changed on 27/10/07 from: 131C kensington church street london W8 7LP | |
17 Jun 2007 | 88(2)R | Ad 10/03/04--------- £ si 99@1 | |
12 Jun 2007 | DISS6 | Strike-off action suspended | |
08 May 2007 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 May 2005 | 363s | Return made up to 15/04/05; full list of members | |
05 Feb 2005 | 363s |
Return made up to 15/04/04; full list of members
|
|
02 Feb 2005 | 287 | Registered office changed on 02/02/05 from: suite 6 46-47 hamilton gardens london NW8 9PX | |
21 Oct 2004 | AA | Accounts for a dormant company made up to 30 April 2004 | |
21 Oct 2004 | 287 | Registered office changed on 21/10/04 from: suite 6 11 grosvenor crescent london SW1X 7EE | |
02 Sep 2004 | 288b | Director resigned | |
01 Sep 2004 | 288a | New director appointed | |
30 Jul 2004 | 287 | Registered office changed on 30/07/04 from: 14D avenue road london NW8 6BP | |
16 Mar 2004 | 88(2)R | Ad 10/03/04--------- £ si 99@1=99 £ ic 1/100 | |
13 Feb 2004 | 288b | Director resigned | |
28 Jul 2003 | 288a | New director appointed |