- Company Overview for ELLIOTT OFFSET LIMITED (04242187)
- Filing history for ELLIOTT OFFSET LIMITED (04242187)
- People for ELLIOTT OFFSET LIMITED (04242187)
- Insolvency for ELLIOTT OFFSET LIMITED (04242187)
- More for ELLIOTT OFFSET LIMITED (04242187)
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) |
---|---|---|---|
30 Jun 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
31 Mar 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
09 Aug 2019 | LIQ03 | Liquidators' statement of receipts and payments to 17 July 2019 | |
20 Nov 2018 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
03 Aug 2018 | AD01 | Registered office address changed from 2 High Street Burnham on Crouch Essex CM0 8AA United Kingdom to Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU on 3 August 2018 | |
01 Aug 2018 | LIQ02 | Statement of affairs | |
01 Aug 2018 | 600 | Appointment of a voluntary liquidator | |
01 Aug 2018 | RESOLUTIONS |
Resolutions
|
|
16 Jul 2018 | CS01 | Confirmation statement made on 27 June 2018 with updates | |
29 Mar 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
28 Dec 2017 | AA01 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 | |
10 Jul 2017 | PSC01 | Notification of William Robert Elliott as a person with significant control on 28 June 2016 | |
03 Jul 2017 | CS01 | Confirmation statement made on 27 June 2017 with updates | |
30 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
05 Jul 2016 | AR01 |
Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-07-05
|
|
29 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
11 Dec 2015 | AD01 | Registered office address changed from 14-18 Heralds Way South Woodham Ferrers Chelmsford Essex CM3 5TQ to 2 High Street Burnham on Crouch Essex CM0 8AA on 11 December 2015 | |
28 Jul 2015 | AR01 |
Annual return made up to 27 June 2015 with full list of shareholders
Statement of capital on 2015-07-28
|
|
28 Jul 2015 | CH01 | Director's details changed for William Robert Elliott on 8 August 2014 | |
28 Jul 2015 | CH01 | Director's details changed for Mrs Debra Camille Elliott on 8 August 2014 | |
30 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
07 Aug 2014 | AR01 |
Annual return made up to 27 June 2014 with full list of shareholders
Statement of capital on 2014-08-07
|
|
30 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
10 Sep 2013 | TM01 | Termination of appointment of Wendy Elliott as a director | |
10 Sep 2013 | TM01 | Termination of appointment of Jonathan Elliott as a director |