Advanced company searchLink opens in new window

ELLIS RUGBY 2017 LIMITED

Company number 07946790

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)
05 Feb 2019 GAZ1(A) First Gazette notice for voluntary strike-off
31 Jan 2019 SOAS(A) Voluntary strike-off action has been suspended
23 Jan 2019 DS01 Application to strike the company off the register
28 Dec 2018 AA01 Previous accounting period shortened from 31 March 2018 to 30 March 2018
06 Oct 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
18 Sep 2018 GAZ1 First Gazette notice for compulsory strike-off
21 Jun 2018 AA01 Previous accounting period extended from 29 October 2017 to 31 March 2018
06 Mar 2018 AA Accounts for a small company made up to 29 October 2016
27 Oct 2017 AA01 Previous accounting period shortened from 30 October 2016 to 29 October 2016
25 Oct 2017 TM01 Termination of appointment of Kevin Ellis as a director on 30 September 2017
11 Sep 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-11
28 Jul 2017 AA01 Previous accounting period shortened from 31 October 2016 to 30 October 2016
12 Jun 2017 CS01 Confirmation statement made on 12 June 2017 with updates
12 Jun 2017 TM02 Termination of appointment of Christopher Arthur Carlisle as a secretary on 2 May 2017
12 Jun 2017 TM01 Termination of appointment of Christopher Arthur Carlisle as a director on 2 May 2017
12 Jun 2017 TM01 Termination of appointment of Craig Hamilton Ferriday as a director on 2 May 2017
21 Jul 2016 AA Full accounts made up to 31 October 2015
15 Jun 2016 AR01 Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 1,000
18 Aug 2015 AD01 Registered office address changed from , Suite 12 Malvern Gate Business Park, Bromwich Road, Worcester, WR2 4BN to Paton House Level One Victoria Viaduct Carlisle CA3 8AN on 18 August 2015
10 Aug 2015 AA Full accounts made up to 31 October 2014
29 Jun 2015 AR01 Annual return made up to 12 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1,000
12 May 2015 CH01 Director's details changed for Mr Craig Hamilton Ferriday on 7 May 2015
27 Oct 2014 AP01 Appointment of Mr Craig Hamilton Ferriday as a director on 23 October 2014
27 Oct 2014 AP03 Appointment of Mr Christopher Arthur Carlisle as a secretary on 23 October 2014
27 Oct 2014 AP01 Appointment of Mr Christopher Arthur Carlisle as a director on 23 October 2014