ELEGANT ADDRESS SOUTH OF FRANCE LIMITED
Company number 05931566
- Company Overview for ELEGANT ADDRESS SOUTH OF FRANCE LIMITED (05931566)
- Filing history for ELEGANT ADDRESS SOUTH OF FRANCE LIMITED (05931566)
- People for ELEGANT ADDRESS SOUTH OF FRANCE LIMITED (05931566)
- Insolvency for ELEGANT ADDRESS SOUTH OF FRANCE LIMITED (05931566)
- More for ELEGANT ADDRESS SOUTH OF FRANCE LIMITED (05931566)
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
|
|
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 |