Advanced company searchLink opens in new window

ELLIOTT OFFSET LIMITED

Company number 04242187

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-07-18
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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