Advanced company searchLink opens in new window

ELLIOTT PROPERTY REPAIRS LIMITED

Company number 06819188

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)
26 Jul 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 May 2016 GAZ1(A) First Gazette notice for voluntary strike-off
28 Apr 2016 DS01 Application to strike the company off the register
26 Aug 2015 AA Total exemption small company accounts made up to 28 February 2015
31 Mar 2015 AR01 Annual return made up to 13 February 2015 with full list of shareholders
Statement of capital on 2015-03-31
  • GBP 2
24 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
25 Apr 2014 AR01 Annual return made up to 13 February 2014 with full list of shareholders
Statement of capital on 2014-04-25
  • GBP 2
26 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
26 Mar 2013 AR01 Annual return made up to 13 February 2013 with full list of shareholders
30 Nov 2012 AA Total exemption small company accounts made up to 28 February 2012
30 Mar 2012 AR01 Annual return made up to 13 February 2012 with full list of shareholders
30 Mar 2012 CH01 Director's details changed for Mr Andrew Peter Elliott on 31 March 2011
30 Nov 2011 AA Total exemption small company accounts made up to 28 February 2011
29 Mar 2011 AR01 Annual return made up to 13 February 2011 with full list of shareholders
29 Mar 2011 TM02 Termination of appointment of Andrew Elliott as a secretary
29 Mar 2011 CH01 Director's details changed for Andrew Peter Elliott on 1 January 2011
13 Nov 2010 AA Total exemption small company accounts made up to 28 February 2010
12 Nov 2010 AA01 Previous accounting period shortened from 31 July 2010 to 28 February 2010
26 Jul 2010 AA01 Current accounting period extended from 28 February 2010 to 31 July 2010
16 Feb 2010 AR01 Annual return made up to 13 February 2010 with full list of shareholders
05 Aug 2009 287 Registered office changed on 05/08/2009 from 28 hunloke road holmewood chesterfield derbyshire S42 5RX
02 Apr 2009 288b Appointment terminated director robert thoburn
02 Apr 2009 288b Appointment terminated secretary ar corporate secretaries LIMITED
02 Apr 2009 288a Director and secretary appointed andrew peter elliott
02 Apr 2009 287 Registered office changed on 02/04/2009 from chandler house talbot road leyland lancashire PR25 2ZF england