- Company Overview for ELLICAN LIMITED (05653788)
- Filing history for ELLICAN LIMITED (05653788)
- People for ELLICAN LIMITED (05653788)
- More for ELLICAN LIMITED (05653788)
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) |
---|---|---|---|
23 Sep 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
16 Jan 2015 | CH01 | Director's details changed for Mr Martin Thomas Mcnulty on 3 January 2015 | |
19 Dec 2014 | AR01 |
Annual return made up to 14 December 2014 with full list of shareholders
Statement of capital on 2014-12-19
|
|
22 Sep 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
19 Dec 2013 | AR01 |
Annual return made up to 14 December 2013 with full list of shareholders
Statement of capital on 2013-12-19
|
|
08 Aug 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
08 Jan 2013 | AR01 | Annual return made up to 14 December 2012 with full list of shareholders | |
14 May 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
16 Dec 2011 | AR01 | Annual return made up to 14 December 2011 with full list of shareholders | |
16 Dec 2011 | CH01 | Director's details changed for Mr Ian John Mottershaw on 14 December 2011 | |
23 Aug 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
14 Dec 2010 | AR01 | Annual return made up to 14 December 2010 with full list of shareholders | |
14 Dec 2010 | AD01 | Registered office address changed from C/O Bss & Co 75 Aston Street Shifnal Shropshire TF11 8DU England on 14 December 2010 | |
01 Jun 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
17 Dec 2009 | AD01 | Registered office address changed from C/O Bss & Co 75 Aston Road Shifnal Shropshire TF11 8DU England on 17 December 2009 | |
17 Dec 2009 | AR01 | Annual return made up to 14 December 2009 with full list of shareholders | |
17 Dec 2009 | CH01 | Director's details changed for Mr Alfred Joseph Murray on 1 October 2009 | |
17 Dec 2009 | CH01 | Director's details changed for Martin Thomas Mcnulty on 1 October 2009 | |
17 Dec 2009 | CH01 | Director's details changed for Ian John Mottershaw on 1 October 2009 | |
17 Dec 2009 | AD01 | Registered office address changed from Bss & Co, Technology House Halesfield 7 Telford Shrophsire TF7 4NA on 17 December 2009 | |
26 Oct 2009 | RESOLUTIONS |
Resolutions
|
|
26 Oct 2009 | AA | Accounts for a dormant company made up to 31 December 2008 | |
17 Dec 2008 | 363a | Return made up to 14/12/08; full list of members | |
24 Sep 2008 | AA | Accounts for a dormant company made up to 31 December 2007 | |
19 Dec 2007 | 363a | Return made up to 14/12/07; full list of members |