- Company Overview for ELLESTONE LIMITED (06766187)
- Filing history for ELLESTONE LIMITED (06766187)
- People for ELLESTONE LIMITED (06766187)
- Charges for ELLESTONE LIMITED (06766187)
- Insolvency for ELLESTONE LIMITED (06766187)
- More for ELLESTONE LIMITED (06766187)
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) |
---|---|---|---|
07 Jul 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
07 Apr 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
21 Aug 2023 | AD01 | Registered office address changed from 24 Picton House Hussar Court Waterlooville Hampshire PO7 7SQ to The Old Town Hall 71 Christchurch Road Ringwood BH24 1DH on 21 August 2023 | |
19 Aug 2023 | 600 | Appointment of a voluntary liquidator | |
19 Aug 2023 | RESOLUTIONS |
Resolutions
|
|
19 Aug 2023 | LIQ02 | Statement of affairs | |
17 May 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
05 Dec 2022 | CS01 | Confirmation statement made on 4 December 2022 with no updates | |
06 Jun 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
06 Dec 2021 | CS01 | Confirmation statement made on 4 December 2021 with no updates | |
13 Sep 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
08 Dec 2020 | CH01 | Director's details changed for Mrs Louise Jane Smith on 3 December 2020 | |
08 Dec 2020 | PSC04 | Change of details for Mrs Louise Jane Smith as a person with significant control on 3 December 2020 | |
07 Dec 2020 | CS01 | Confirmation statement made on 4 December 2020 with no updates | |
12 May 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
04 Dec 2019 | CS01 | Confirmation statement made on 4 December 2019 with no updates | |
25 Nov 2019 | CH01 | Director's details changed for Mrs Louise Jane Smith on 22 November 2019 | |
25 Nov 2019 | PSC04 | Change of details for Mrs Louise Jane Smith as a person with significant control on 22 November 2019 | |
25 Nov 2019 | TM02 | Termination of appointment of Roger Philip Smith as a secretary on 22 November 2019 | |
05 Aug 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
04 Dec 2018 | CS01 | Confirmation statement made on 4 December 2018 with no updates | |
31 Oct 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
04 Dec 2017 | CS01 | Confirmation statement made on 4 December 2017 with no updates | |
24 Oct 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
16 Dec 2016 | CS01 | Confirmation statement made on 4 December 2016 with updates |