- Company Overview for ELLENTHORPE LIMITED (07672845)
- Filing history for ELLENTHORPE LIMITED (07672845)
- People for ELLENTHORPE LIMITED (07672845)
- Charges for ELLENTHORPE LIMITED (07672845)
- Insolvency for ELLENTHORPE LIMITED (07672845)
- More for ELLENTHORPE LIMITED (07672845)
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
|
|
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
|
|
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 |