Advanced company searchLink opens in new window

ELY HOUSE PARTNERSHIP SERVICES LIMITED

Company number 04496353

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)
27 Mar 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Jan 2018 GAZ1(A) First Gazette notice for voluntary strike-off
28 Dec 2017 DS01 Application to strike the company off the register
13 Oct 2017 AA Total exemption full accounts made up to 31 March 2017
26 Jul 2017 CS01 Confirmation statement made on 26 July 2017 with updates
03 Feb 2017 CH01 Director's details changed for Mr Jeremy St George Shacklock on 31 October 2012
13 Dec 2016 AA Total exemption full accounts made up to 31 March 2016
08 Aug 2016 CS01 Confirmation statement made on 26 July 2016 with updates
22 Dec 2015 AA Total exemption full accounts made up to 31 March 2015
31 Jul 2015 AR01 Annual return made up to 26 July 2015 with full list of shareholders
Statement of capital on 2015-07-31
  • GBP 500
05 Jan 2015 AA Total exemption full accounts made up to 31 March 2014
28 Jul 2014 AR01 Annual return made up to 26 July 2014 with full list of shareholders
Statement of capital on 2014-07-28
  • GBP 500
04 Jan 2014 AA Accounts for a dormant company made up to 31 March 2013
26 Jul 2013 AR01 Annual return made up to 26 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
20 Dec 2012 AA Accounts for a dormant company made up to 31 March 2012
09 Nov 2012 AP01 Appointment of Jeremy St George Shacklock as a director
31 Oct 2012 TM01 Termination of appointment of Andrew Benns as a director
01 Aug 2012 AR01 Annual return made up to 26 July 2012 with full list of shareholders
06 Oct 2011 AA Accounts for a dormant company made up to 31 March 2011
03 Aug 2011 AR01 Annual return made up to 26 July 2011 with full list of shareholders
02 Nov 2010 TM01 Termination of appointment of Celia Scott as a director
01 Nov 2010 AP01 Appointment of Katharine Diana Munday as a director
01 Nov 2010 TM02 Termination of appointment of Celia Scott as a secretary
01 Nov 2010 AP03 Appointment of Katharine Diana Munday as a secretary
06 Aug 2010 AA Accounts for a dormant company made up to 31 March 2010