Advanced company searchLink opens in new window

ELY LOGISTIC SERVICES LTD

Company number 05533938

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)
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
  • GBP 1,000
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-04
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
  • RES15 ‐ Change company name resolution on 2010-12-09
  • NM01 ‐ Change of name by resolution
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