Advanced company searchLink opens in new window

ELLIOT DEVELOPMENTS LIMITED

Company number 04479973

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)
12 Nov 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Aug 2019 GAZ1(A) First Gazette notice for voluntary strike-off
20 Aug 2019 DS01 Application to strike the company off the register
08 Jul 2019 CS01 Confirmation statement made on 8 July 2019 with updates
05 Jul 2019 AA Total exemption full accounts made up to 30 September 2018
24 Jul 2018 CS01 Confirmation statement made on 8 July 2018 with updates
19 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
08 Aug 2017 PSC01 Notification of Ann Hollinshead as a person with significant control on 8 July 2017
03 Aug 2017 PSC09 Withdrawal of a person with significant control statement on 3 August 2017
28 Jul 2017 CS01 Confirmation statement made on 8 July 2017 with updates
08 Jun 2017 AA Total exemption full accounts made up to 30 September 2016
15 Feb 2017 CH01 Director's details changed for Mr Roger Skeldon on 14 February 2017
14 Feb 2017 CH01 Director's details changed for Mr Roger Skeldon on 6 February 2017
08 Feb 2017 CH01 Director's details changed for Mr Roger Skeldon on 10 August 2015
21 Jul 2016 CS01 Confirmation statement made on 21 July 2016 with updates
06 Jun 2016 AA Total exemption full accounts made up to 30 September 2015
22 Jul 2015 AR01 Annual return made up to 8 July 2015 with full list of shareholders
Statement of capital on 2015-07-22
  • GBP 1
06 Jun 2015 AA Total exemption full accounts made up to 30 September 2014
09 Mar 2015 SH20 Statement by Directors
09 Mar 2015 SH19 Statement of capital on 9 March 2015
  • GBP 1
09 Mar 2015 CAP-SS Solvency Statement dated 12/02/15
09 Mar 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account cancelled 18/02/2015
12 Feb 2015 TM01 Termination of appointment of Gareth Miller as a director on 11 February 2015
05 Sep 2014 CH04 Secretary's details changed
23 Jul 2014 AR01 Annual return made up to 8 July 2014 with full list of shareholders