- Company Overview for ELLESBOROUGH SERVICES LTD (08949722)
- Filing history for ELLESBOROUGH SERVICES LTD (08949722)
- People for ELLESBOROUGH SERVICES LTD (08949722)
- More for ELLESBOROUGH SERVICES LTD (08949722)
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) |
---|---|---|---|
14 Aug 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 May 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 May 2018 | DS01 | Application to strike the company off the register | |
14 May 2018 | AA | Micro company accounts made up to 31 March 2018 | |
28 Feb 2018 | TM01 | Termination of appointment of Kieron Devlin as a director on 20 February 2018 | |
28 Feb 2018 | PSC01 | Notification of Terry Dunne as a person with significant control on 20 February 2018 | |
28 Feb 2018 | AD01 | Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA England to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 28 February 2018 | |
28 Feb 2018 | AP01 | Appointment of Mr Terry Dunne as a director on 20 February 2018 | |
28 Feb 2018 | PSC07 | Cessation of Kieron Devlin as a person with significant control on 20 February 2018 | |
11 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
30 Nov 2017 | TM01 | Termination of appointment of Terence Dunne as a director on 28 September 2017 | |
29 Nov 2017 | PSC07 | Cessation of Neale Richards as a person with significant control on 20 March 2017 | |
29 Nov 2017 | AD01 | Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 29 November 2017 | |
29 Nov 2017 | AP01 | Appointment of Mr Kieron Devlin as a director on 28 September 2017 | |
29 Nov 2017 | PSC01 | Notification of Kieron Devlin as a person with significant control on 28 September 2017 | |
20 Mar 2017 | TM01 | Termination of appointment of Neale Richards as a director on 20 March 2017 | |
20 Mar 2017 | AD01 | Registered office address changed from 034 Hillcroft Caravan Park Cleobury Road Bewdley DY12 2QG United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 20 March 2017 | |
20 Mar 2017 | AP01 | Appointment of Terence Dunne as a director on 20 March 2017 | |
08 Mar 2017 | CS01 | Confirmation statement made on 8 March 2017 with updates | |
27 Oct 2016 | AA | Micro company accounts made up to 31 March 2016 | |
22 Sep 2016 | TM01 | Termination of appointment of a director | |
21 Sep 2016 | AP01 | Appointment of Neale Richards as a director on 14 September 2016 | |
21 Sep 2016 | AD01 | Registered office address changed from 219 Slade Road Erdington Birmingham B23 7QX United Kingdom to 034 Hillcroft Caravan Park Cleobury Road Bewdley DY12 2QG on 21 September 2016 | |
28 Jun 2016 | TM01 | Termination of appointment of Lukasz Nykeil as a director on 10 June 2016 | |
24 Jun 2016 | AD01 | Registered office address changed from 238a Slade Road Birmingham B23 7RH United Kingdom to 219 Slade Road Erdington Birmingham B23 7QX on 24 June 2016 |