Advanced company searchLink opens in new window

ELLABY POLLARD LIMITED

Company number 07142754

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)
23 Sep 2022 GAZ2 Final Gazette dissolved following liquidation
23 Jun 2022 LIQ13 Return of final meeting in a members' voluntary winding up
08 Jul 2021 AD01 Registered office address changed from Drake Building 15 Davy Road, Plymouth Science Park Derriford Pymouth Devon PL6 8BY United Kingdom to Bishop Fleming 2nd Floor Stratus House Emperor Way Exeter Business Park Exeter EX1 3QS on 8 July 2021
05 Jul 2021 600 Appointment of a voluntary liquidator
05 Jul 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-06-17
05 Jul 2021 LIQ01 Declaration of solvency
31 Mar 2021 TM01 Termination of appointment of Trevor Paul Lupton as a director on 18 March 2021
31 Mar 2021 TM01 Termination of appointment of Andrew John Barr as a director on 18 March 2021
19 Mar 2021 AA01 Previous accounting period extended from 9 May 2020 to 9 November 2020
08 Feb 2021 CS01 Confirmation statement made on 2 February 2021 with no updates
01 May 2020 AA Unaudited abridged accounts made up to 9 May 2019
13 Feb 2020 CS01 Confirmation statement made on 2 February 2020 with updates
29 Jan 2020 AA01 Previous accounting period shortened from 31 May 2019 to 9 May 2019
28 Jan 2020 TM01 Termination of appointment of Michael John Hill as a director on 23 January 2020
09 Dec 2019 AP01 Appointment of Ms Susan Marie Puddephatt as a director on 6 December 2019
09 Dec 2019 AP01 Appointment of Mr Paul Stephen Morrish as a director on 6 December 2019
09 Dec 2019 AP01 Appointment of Mr Michael John Hill as a director on 6 December 2019
03 Jun 2019 AD03 Register(s) moved to registered inspection location Woodwater House Pynes Hill Exeter Devon EX2 5WR
30 May 2019 AD02 Register inspection address has been changed to Woodwater House Pynes Hill Exeter Devon EX2 5WR
30 May 2019 PSC02 Notification of Succession Group Ltd as a person with significant control on 10 May 2019
30 May 2019 PSC07 Cessation of Andrew John Barr as a person with significant control on 10 May 2019
30 May 2019 AP04 Appointment of Michelmores Secretaries Limited as a secretary on 10 May 2019
30 May 2019 AD01 Registered office address changed from Whitefriars Lewins Mead Bristol BS1 2NT England to Drake Building 15 Davy Road, Plymouth Science Park Derriford Pymouth Devon PL6 8BY on 30 May 2019
30 May 2019 TM01 Termination of appointment of Andrea Jane Lupton as a director on 10 May 2019
30 May 2019 TM01 Termination of appointment of Theresa Marie Barr as a director on 10 May 2019