- Company Overview for ELLIOTT HOUSE COLLECTIONS LTD (08352626)
- Filing history for ELLIOTT HOUSE COLLECTIONS LTD (08352626)
- People for ELLIOTT HOUSE COLLECTIONS LTD (08352626)
- Insolvency for ELLIOTT HOUSE COLLECTIONS LTD (08352626)
- More for ELLIOTT HOUSE COLLECTIONS LTD (08352626)
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) |
---|---|---|---|
09 Feb 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
09 Nov 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
31 Jan 2020 | LIQ03 | Liquidators' statement of receipts and payments to 1 December 2019 | |
14 Feb 2019 | LIQ03 | Liquidators' statement of receipts and payments to 1 December 2018 | |
08 Feb 2018 | LIQ03 | Liquidators' statement of receipts and payments to 1 December 2017 | |
10 Feb 2017 | 4.68 | Liquidators' statement of receipts and payments to 1 December 2016 | |
08 Feb 2016 | 4.68 | Liquidators' statement of receipts and payments to 1 December 2015 | |
10 Dec 2014 | AD01 | Registered office address changed from Dowgate Hill House 14-16 Dowgate Hill London EC4R 2SU to 142-148 Main Road Sidcup Kent DA14 6NZ on 10 December 2014 | |
09 Dec 2014 | 600 | Appointment of a voluntary liquidator | |
09 Dec 2014 | RESOLUTIONS |
Resolutions
|
|
09 Dec 2014 | 4.20 | Statement of affairs with form 4.19 | |
19 Feb 2014 | AR01 |
Annual return made up to 9 January 2014 with full list of shareholders
Statement of capital on 2014-02-19
|
|
12 Feb 2014 | CH01 | Director's details changed for Harry James Downer on 11 February 2014 | |
12 Feb 2014 | AD01 | Registered office address changed from 68 King William Street London EC4N 7DZ United Kingdom on 12 February 2014 | |
05 Dec 2013 | AD01 | Registered office address changed from 68 King William Street London EC4N 7HR on 5 December 2013 | |
03 Dec 2013 | AP01 | Appointment of Harry James Downer as a director | |
08 Oct 2013 | AD01 | Registered office address changed from 50 Jermyn Street London SW1Y 6LX England on 8 October 2013 | |
13 May 2013 | TM01 | Termination of appointment of Nicholas Elliott as a director | |
09 Jan 2013 | NEWINC |
Incorporation
|