Advanced company searchLink opens in new window

ELLIS INDUSTRIAL PLASTICS LTD

Company number 03519811

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)
07 Aug 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 May 2018 GAZ1(A) First Gazette notice for voluntary strike-off
09 May 2018 DS01 Application to strike the company off the register
08 Mar 2018 CS01 Confirmation statement made on 2 March 2018 with no updates
29 Jan 2018 AA Micro company accounts made up to 30 April 2017
16 Mar 2017 CS01 Confirmation statement made on 2 March 2017 with updates
16 Aug 2016 AA Total exemption small company accounts made up to 30 April 2016
21 Apr 2016 AA01 Current accounting period extended from 31 October 2015 to 30 April 2016
17 Mar 2016 AR01 Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100
24 Apr 2015 AR01 Annual return made up to 2 March 2015 with full list of shareholders
Statement of capital on 2015-04-24
  • GBP 100
19 Feb 2015 AA Total exemption small company accounts made up to 31 October 2014
21 Mar 2014 AA Total exemption small company accounts made up to 31 October 2013
19 Mar 2014 AR01 Annual return made up to 2 March 2014 with full list of shareholders
Statement of capital on 2014-03-19
  • GBP 100
16 Aug 2013 AD01 Registered office address changed from First Floor Unit 4C Village Way Greenmeadow Springs Business Park Cardiff CF15 7NE United Kingdom on 16 August 2013
03 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
24 Apr 2013 AR01 Annual return made up to 2 March 2013 with full list of shareholders
25 Mar 2013 SH01 Statement of capital following an allotment of shares on 6 April 2012
  • GBP 100
05 Apr 2012 AR01 Annual return made up to 2 March 2012 with full list of shareholders
05 Apr 2012 AD01 Registered office address changed from Dfc, First Floor Unit 4C, Village Way Greenmeadow Springs Business Park Cardiff CF15 7NE on 5 April 2012
23 Feb 2012 AA Accounts for a dormant company made up to 31 October 2011
14 Oct 2011 CERTNM Company name changed ellis industrial packaging LIMITED\certificate issued on 14/10/11
  • RES15 ‐ Change company name resolution on 2011-10-05
14 Oct 2011 CONNOT Change of name notice
14 Jul 2011 AA Accounts for a dormant company made up to 31 October 2010
28 Mar 2011 AR01 Annual return made up to 2 March 2011 with full list of shareholders
08 Jul 2010 AA Accounts for a dormant company made up to 31 October 2009