- Company Overview for ELLABY POLLARD LIMITED (07142754)
- Filing history for ELLABY POLLARD LIMITED (07142754)
- People for ELLABY POLLARD LIMITED (07142754)
- Insolvency for ELLABY POLLARD LIMITED (07142754)
- Registers for ELLABY POLLARD LIMITED (07142754)
- More for ELLABY POLLARD LIMITED (07142754)
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
|
|
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 |