Advanced company searchLink opens in new window

ELLCO HOMES LIMITED

Company number 02747201

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)
26 Jan 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Oct 2015 GAZ1(A) First Gazette notice for voluntary strike-off
30 Sep 2015 DS01 Application to strike the company off the register
11 Sep 2015 AA Total exemption small company accounts made up to 31 May 2015
18 Aug 2015 AA01 Previous accounting period shortened from 30 September 2015 to 31 May 2015
02 Jul 2015 AA Total exemption small company accounts made up to 30 September 2014
06 Oct 2014 AR01 Annual return made up to 14 September 2014 with full list of shareholders
Statement of capital on 2014-10-06
  • GBP 100
06 Oct 2014 CH01 Director's details changed for Mr Donald Sidney Coy on 14 September 2014
06 Oct 2014 CH03 Secretary's details changed for Mr Donald Sidney Coy on 14 September 2014
19 May 2014 AA Total exemption small company accounts made up to 30 September 2013
16 Oct 2013 AR01 Annual return made up to 14 September 2013 with full list of shareholders
Statement of capital on 2013-10-16
  • GBP 100
17 May 2013 AA Total exemption small company accounts made up to 30 September 2012
11 Oct 2012 CH03 Secretary's details changed for Mr Donald Coy on 9 October 2012
11 Oct 2012 CH01 Director's details changed for Mr Donald Coy on 9 October 2012
05 Oct 2012 AR01 Annual return made up to 14 September 2012 with full list of shareholders
11 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
13 Dec 2011 AR01 Annual return made up to 14 September 2011 with full list of shareholders
03 Jun 2011 AA Total exemption small company accounts made up to 30 September 2010
12 Nov 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
08 Nov 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
08 Nov 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
08 Nov 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
01 Oct 2010 AR01 Annual return made up to 14 September 2010 with full list of shareholders
01 Oct 2010 CH01 Director's details changed for Mr Leslie Edward Ellis on 14 September 2010
16 Apr 2010 AA Total exemption small company accounts made up to 30 September 2009