Advanced company searchLink opens in new window

ELLICAN LIMITED

Company number 05653788

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)
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
  • GBP 100
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
  • GBP 100
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
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
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