Advanced company searchLink opens in new window

ELLIOTT RESIDENTIAL LIMITED

Company number 04788657

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)
21 Apr 2019 GAZ2 Final Gazette dissolved following liquidation
21 Jan 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
21 Jun 2018 LIQ03 Liquidators' statement of receipts and payments to 6 April 2018
06 Jun 2017 NDISC Notice to Registrar of Companies of Notice of disclaimer
27 Apr 2017 AD01 Registered office address changed from 133 the Parade High Street Watford WD17 1NA United Kingdom to Mountview Court 1148 High Road Whetstone London N20 0RA on 27 April 2017
25 Apr 2017 4.20 Statement of affairs with form 4.19
25 Apr 2017 600 Appointment of a voluntary liquidator
25 Apr 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-04-07
27 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
08 Jun 2016 AR01 Annual return made up to 2 May 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 200
23 May 2016 TM01 Termination of appointment of Raymond Francis David Elliott as a director on 31 January 2015
29 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
29 Dec 2015 TM01 Termination of appointment of Raymond Francis David Elliott as a director on 31 January 2015
05 Aug 2015 AD01 Registered office address changed from Unit 2 7C High Street Barnet EN5 5UE to 133 the Parade High Street Watford WD17 1NA on 5 August 2015
15 May 2015 AR01 Annual return made up to 2 May 2015 with full list of shareholders
Statement of capital on 2015-05-15
  • GBP 200
03 Mar 2015 AD01 Registered office address changed from 133 the Parade, High Street Watford WD17 1NA to Unit 2 7C High Street Barnet EN5 5UE on 3 March 2015
26 May 2014 AR01 Annual return made up to 2 May 2014 with full list of shareholders
Statement of capital on 2014-05-26
  • GBP 200
21 May 2014 CH01 Director's details changed for Mr Stuart James David Elliott on 30 November 2013
21 May 2014 CH03 Secretary's details changed for Mr Stuart James David Elliott on 30 November 2013
20 May 2014 AA Total exemption small company accounts made up to 31 March 2014
03 Oct 2013 AA Total exemption small company accounts made up to 31 March 2013
09 May 2013 AR01 Annual return made up to 2 May 2013 with full list of shareholders
19 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
02 May 2012 AR01 Annual return made up to 2 May 2012 with full list of shareholders
05 Dec 2011 AP01 Appointment of Mr Toby William Limbrick as a director