Advanced company searchLink opens in new window

ELLESBOROUGH SERVICES LTD

Company number 08949722

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)
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