Advanced company searchLink opens in new window

ELEGANT ADDRESS SOUTH OF FRANCE LIMITED

Company number 05931566

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)
21 Feb 2025 LIQ03 Liquidators' statement of receipts and payments to 20 December 2024
07 Nov 2024 AD01 Registered office address changed from C/O Jt Maxwell 169 Union Street Oldham United Kingdom OL1 1TD to Jt Maxwell Limited Albert Street Unit 2.01 Hollinwood Business Centre Hollinwood Failsworth OL8 3QL on 7 November 2024
09 Jan 2024 LIQ02 Statement of affairs
02 Jan 2024 AD01 Registered office address changed from Egerton House 55 Hoole Road Chester CH2 3NJ United Kingdom to C/O Jt Maxwell 169 Union Street Oldham United Kingdom OL1 1TD on 2 January 2024
02 Jan 2024 600 Appointment of a voluntary liquidator
02 Jan 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-12-21
18 Sep 2023 CS01 Confirmation statement made on 18 September 2023 with no updates
28 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
03 Oct 2022 CS01 Confirmation statement made on 18 September 2022 with no updates
30 Sep 2022 AA Micro company accounts made up to 30 September 2021
28 Sep 2021 AA Micro company accounts made up to 30 September 2020
22 Sep 2021 CS01 Confirmation statement made on 18 September 2021 with no updates
22 Sep 2021 PSC04 Change of details for Ms Susan Jane Thompson as a person with significant control on 22 September 2021
28 Nov 2020 CS01 Confirmation statement made on 18 September 2020 with updates
29 Oct 2020 AD01 Registered office address changed from Css House Parkgate Road Mollington Chester CH1 6NN United Kingdom to Egerton House 55 Hoole Road Chester CH2 3NJ on 29 October 2020
29 Sep 2020 AA Total exemption full accounts made up to 30 September 2019
09 Oct 2019 CS01 Confirmation statement made on 18 September 2019 with updates
09 Oct 2019 AD01 Registered office address changed from 2 White Friars Chester CH1 1NZ to Css House Parkgate Road Mollington Chester CH1 6NN on 9 October 2019
28 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
18 Sep 2018 CS01 Confirmation statement made on 18 September 2018 with no updates
20 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
18 Sep 2017 CS01 Confirmation statement made on 18 September 2017 with no updates
29 Aug 2017 AA Total exemption small company accounts made up to 30 September 2016
22 Sep 2016 CS01 Confirmation statement made on 22 September 2016 with updates
23 Jul 2016 AA Total exemption small company accounts made up to 30 September 2015