- Company Overview for ELY LOGISTIC SERVICES LTD (05533938)
- Filing history for ELY LOGISTIC SERVICES LTD (05533938)
- People for ELY LOGISTIC SERVICES LTD (05533938)
- More for ELY LOGISTIC SERVICES LTD (05533938)
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) |
---|---|---|---|
08 Sep 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 May 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 May 2015 | DS01 | Application to strike the company off the register | |
03 Aug 2014 | AR01 |
Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-08-03
|
|
29 Apr 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
03 Apr 2014 | AP01 | Appointment of Mr John Drummond Cherrie as a director | |
04 Aug 2013 | AR01 |
Annual return made up to 31 July 2013 with full list of shareholders
|
|
01 Jul 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
29 Apr 2013 | AA01 | Previous accounting period shortened from 31 July 2012 to 30 July 2012 | |
10 Apr 2013 | AD01 | Registered office address changed from 8 Brookside Grove Littleport Ely Cambridgeshire CB6 1JN England on 10 April 2013 | |
03 Aug 2012 | AR01 | Annual return made up to 31 July 2012 with full list of shareholders | |
27 Apr 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
08 Aug 2011 | AR01 | Annual return made up to 31 July 2011 with full list of shareholders | |
06 Aug 2011 | CH01 | Director's details changed for Mrs Marie-Claude Cherrie on 3 August 2011 | |
06 Aug 2011 | AD01 | Registered office address changed from C/O Ely Logistic Services 8 Brookside Grove Littleport Ely Cambridgeshire CB6 1JN England on 6 August 2011 | |
06 Jul 2011 | AD01 | Registered office address changed from 36 Woodfen Road Littleport Ely Cambridgeshire CB6 1JP United Kingdom on 6 July 2011 | |
26 Apr 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
13 Dec 2010 | AD01 | Registered office address changed from Black Bank Business Centre Unit W5 Black Bank Road Little Downham Ely Cambridgeshire CB6 2UA on 13 December 2010 | |
09 Dec 2010 | CERTNM |
Company name changed pipe out LTD\certificate issued on 09/12/10
|
|
09 Aug 2010 | AR01 | Annual return made up to 31 July 2010 with full list of shareholders | |
09 Aug 2010 | CH03 | Secretary's details changed for Marie Claude Cherrie on 29 October 2009 | |
09 Aug 2010 | CH01 | Director's details changed for Marie-Claude Cherrie on 31 July 2010 | |
05 May 2010 | AA | Total exemption small company accounts made up to 31 July 2009 | |
26 Nov 2009 | CH01 | Director's details changed for Marie-Claude Cherrie on 15 June 2009 | |
23 Nov 2009 | TM01 | Termination of appointment of Paul Riewrie as a director |