Advanced company searchLink opens in new window

ELLISON TECHNOLOGY LIMITED

Company number 05003946

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 Jan 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
22 Sep 2009 GAZ1 First Gazette notice for compulsory strike-off
04 Jun 2009 288a Director appointed eric loupy
28 Apr 2009 AA Accounts made up to 31 December 2007
18 Feb 2008 363a Return made up to 29/12/07; full list of members
18 Feb 2008 288b Director resigned
08 Jan 2008 AA Accounts made up to 31 December 2006
14 Feb 2007 AA Accounts made up to 31 December 2005
14 Feb 2007 363s Return made up to 29/12/06; full list of members
13 Feb 2007 CERTNM Company name changed universal sourcing network limit ed\certificate issued on 13/02/07
27 Apr 2006 287 Registered office changed on 27/04/06 from: henson road, yarm industrial estate, darlington, county durham DL1 4QB
10 Mar 2006 363s Return made up to 29/12/05; full list of members
09 Mar 2006 AA Accounts made up to 31 December 2004
03 Mar 2006 CERTNM Company name changed ellison distribution services li mited\certificate issued on 03/03/06
01 Jun 2005 287 Registered office changed on 01/06/05 from: 10-12 east parade, leeds, west yorkshire LS1 2AJ
03 May 2005 288c Director's particulars changed
03 Mar 2005 CERTNM Company name changed l & p 105 LIMITED\certificate issued on 03/03/05
02 Mar 2005 288b Secretary resigned
02 Mar 2005 288b Director resigned
02 Mar 2005 288a New secretary appointed;new director appointed
02 Mar 2005 288a New director appointed
18 Jan 2005 363s Return made up to 29/12/04; full list of members
18 Jan 2005 363(288) Secretary's particulars changed
21 May 2004 88(2)R Ad 26/04/04--------- £ si 1@1=1 £ ic 1/2
21 May 2004 288b Secretary resigned