Advanced company searchLink opens in new window

ELLENTHORPE LIMITED

Company number 07672845

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)
25 Dec 2016 GAZ2 Final Gazette dissolved following liquidation
25 Sep 2016 4.72 Return of final meeting in a creditors' voluntary winding up
08 Sep 2015 4.68 Liquidators' statement of receipts and payments to 25 June 2015
15 Aug 2014 4.68 Liquidators' statement of receipts and payments to 25 June 2014
05 Jul 2013 AD01 Registered office address changed from 73 Station Road Hatfield Doncaster South Yorkshire DN7 6QN England on 5 July 2013
04 Jul 2013 4.20 Statement of affairs with form 4.19
04 Jul 2013 600 Appointment of a voluntary liquidator
04 Jul 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2013-06-26
18 Jun 2013 GAZ1 First Gazette notice for compulsory strike-off
02 Nov 2012 AP01 Appointment of Mr Edward Keith Hamilton as a director
02 Nov 2012 TM01 Termination of appointment of Raymond Needham as a director
09 Jul 2012 AR01 Annual return made up to 16 June 2012 with full list of shareholders
Statement of capital on 2012-07-09
  • GBP 1
21 Jun 2012 AP01 Appointment of Mr Raymond Needham as a director
21 Jun 2012 TM01 Termination of appointment of Richard Marshall as a director
08 Feb 2012 MG01 Particulars of a mortgage or charge / charge no: 1
19 Dec 2011 AD01 Registered office address changed from Regency House Westminster Place York Business Park York YO26 6RW England on 19 December 2011
19 Dec 2011 TM01 Termination of appointment of Robert Nicholson as a director
19 Dec 2011 TM02 Termination of appointment of Turner Little Company Secretaries Limited as a secretary
19 Dec 2011 AP01 Appointment of Mr Richard Taylor Marshall as a director
16 Jun 2011 NEWINC Incorporation