- Company Overview for ELLIOTT LAURENCE LTD (07056867)
- Filing history for ELLIOTT LAURENCE LTD (07056867)
- People for ELLIOTT LAURENCE LTD (07056867)
- More for ELLIOTT LAURENCE LTD (07056867)
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) |
---|---|---|---|
18 Feb 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Nov 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Jan 2013 | AR01 |
Annual return made up to 26 October 2012 with full list of shareholders
Statement of capital on 2013-01-08
|
|
07 Jan 2013 | AD01 | Registered office address changed from Peel House 30 the Downs Altrincham Cheshire WA14 2PX United Kingdom on 7 January 2013 | |
07 Jan 2013 | CH01 | Director's details changed for Arthur Joseph on 1 September 2012 | |
27 Sep 2012 | AP01 | Appointment of Arthur Joseph as a director on 1 July 2012 | |
27 Sep 2012 | TM01 | Termination of appointment of Ian Franklin Whilby as a director on 1 July 2012 | |
02 Aug 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
21 May 2012 | TM01 | Termination of appointment of Ravikanth Venkatesan as a director on 10 May 2012 | |
03 Feb 2012 | TM01 | Termination of appointment of Robert Eric Taylor as a director on 2 February 2012 | |
05 Jan 2012 | AP01 | Appointment of Mr Ian Franklin Whilby as a director on 21 November 2011 | |
08 Dec 2011 | AP01 | Appointment of Mr Robert Eric Taylor as a director on 1 November 2011 | |
10 Nov 2011 | AR01 | Annual return made up to 26 October 2011 with full list of shareholders | |
18 Oct 2011 | TM01 | Termination of appointment of Robert Eric Taylor as a director on 17 October 2011 | |
25 Jul 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
14 Jun 2011 | AD01 | Registered office address changed from 9 Park Avenue Sale Cheshire M33 6HB United Kingdom on 14 June 2011 | |
19 May 2011 | AP01 | Appointment of Mr Ravikanth Venkatesan as a director | |
21 Mar 2011 | TM01 | Termination of appointment of Ian Whilby as a director | |
21 Mar 2011 | AD01 | Registered office address changed from 123-125 Union Street Oldham Lancashire OL1 1TG on 21 March 2011 | |
21 Mar 2011 | AP01 | Appointment of Mr Robert Eric Taylor as a director | |
10 Nov 2010 | AR01 | Annual return made up to 26 October 2010 with full list of shareholders | |
20 Apr 2010 | AD01 | Registered office address changed from 123-125 Union Street Oldham OL1 1TG on 20 April 2010 | |
14 Apr 2010 | AD01 | Registered office address changed from 312 Ripponden Road Oldham Manchester OL4 2NY United Kingdom on 14 April 2010 | |
03 Nov 2009 | AP01 | Appointment of Mr Ian Whilby as a director | |
03 Nov 2009 | AD01 | Registered office address changed from 81 Taunton Road Ashton Under Lyne OL7 9EB United Kingdom on 3 November 2009 |