Advanced company searchLink opens in new window

ELLFIN HOME CARE LIMITED

Company number 06400980

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)
03 Sep 2016 GAZ2 Final Gazette dissolved following liquidation
03 Jun 2016 4.72 Return of final meeting in a creditors' voluntary winding up
14 Jan 2016 4.68 Liquidators' statement of receipts and payments to 12 November 2015
09 Dec 2014 4.20 Statement of affairs with form 4.19
09 Dec 2014 600 Appointment of a voluntary liquidator
27 Nov 2014 AD01 Registered office address changed from Able House Trent Industrial Estate Duchess Street Shaw Oldham Greater Manchester OL2 7UX to Frp Advisory Llp 7Th Floor Ship Canal House 98 King Street Manchester M2 4WU on 27 November 2014
26 Nov 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-11-13
04 Nov 2014 AP01 Appointment of Miss Victoria Peers as a director on 3 October 2014
28 Oct 2014 GAZ1 First Gazette notice for compulsory strike-off
28 Jan 2014 TM01 Termination of appointment of Philip Smith as a director
05 Nov 2013 AR01 Annual return made up to 16 October 2013 with full list of shareholders
Statement of capital on 2013-11-05
  • GBP 351,106
11 Sep 2013 AA Group of companies' accounts made up to 31 October 2012
11 Dec 2012 AP01 Appointment of Mr James Patrick Monaghan as a director
09 Nov 2012 AR01 Annual return made up to 16 October 2012 with full list of shareholders
30 Aug 2012 TM01 Termination of appointment of Alison Lord as a director
25 Jul 2012 AA Group of companies' accounts made up to 31 October 2011
24 Apr 2012 TM01 Termination of appointment of Robert Oreschnick as a director
24 Oct 2011 AR01 Annual return made up to 16 October 2011 with full list of shareholders
02 Aug 2011 AA Group of companies' accounts made up to 31 October 2010
24 Jun 2011 AP01 Appointment of Mr Philip Michael Forster Smith as a director
16 Jun 2011 AP01 Appointment of Ms Alison Elizabeth Lord as a director
24 May 2011 TM01 Termination of appointment of David Johnson as a director
23 Dec 2010 AP01 Appointment of Mr Robert William Oreschnick as a director
25 Oct 2010 AR01 Annual return made up to 16 October 2010 with full list of shareholders
22 Jul 2010 SH08 Change of share class name or designation