Advanced company searchLink opens in new window

ELLISON TECHNICAL COATINGS LIMITED

Company number 03154528

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 Oct 2012 GAZ2 Final Gazette dissolved following liquidation
05 Jul 2012 4.72 Return of final meeting in a creditors' voluntary winding up
02 Aug 2010 AD01 Registered office address changed from Henson Road Yarm Industrail Estate Darlington County Durham DL1 4QB on 2 August 2010
30 Jun 2010 600 Appointment of a voluntary liquidator
23 Jun 2010 4.20 Statement of affairs with form 4.19
23 Jun 2010 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-06-10
27 Jan 2010 AR01 Annual return made up to 31 October 2009 with full list of shareholders
Statement of capital on 2010-01-27
  • GBP 1
22 Jan 2010 CH01 Director's details changed for Joanne Ellison on 22 January 2010
22 Jan 2010 CH01 Director's details changed for Simon Forder Ellison on 22 January 2010
22 Jan 2010 TM02 Termination of appointment of Stephen Ellison as a secretary
05 Jan 2010 AA01 Previous accounting period extended from 30 June 2009 to 31 December 2009
04 Nov 2009 AA Total exemption full accounts made up to 31 December 2008
23 Oct 2009 TM01 Termination of appointment of Stephen Ellison as a director
28 Jul 2009 225 Accounting reference date shortened from 31/12/2009 to 30/06/2009
18 May 2009 287 Registered office changed on 18/05/2009 from ellison metal finishing LTD 8 acorn business park keighley road, skipton north yorkshire BD23 2UE
07 May 2009 288b Appointment Terminated Director michael ellison
26 Feb 2009 363a Return made up to 31/10/08; full list of members
26 Feb 2009 288c Director's Change of Particulars / michael ellison / 31/10/2008 / Date of Birth was: 02-Jun-1935, now: 02-Jul-1935; HouseName/Number was: , now: the old kennels; Street was: the old kennels, now: rylstone; Area was: rylstone, now:
19 Feb 2009 288a Director appointed joanne ellison
10 Dec 2008 395 Particulars of a mortgage or charge / charge no: 3
04 Dec 2008 AA Total exemption small company accounts made up to 31 December 2007
13 Nov 2008 395 Particulars of a mortgage or charge / charge no: 2
07 Oct 2008 288b Appointment Terminate, Director George Anthony Briggs Logged Form
23 Aug 2008 395 Particulars of a mortgage or charge / charge no: 1
19 Jun 2008 225 Accounting reference date shortened from 31/03/2008 to 31/12/2007