Advanced company searchLink opens in new window

ELLDAN TRADING AND PUBLISHING LIMITED

Company number 05822496

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)
29 Jul 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
15 Apr 2014 GAZ1(A) First Gazette notice for voluntary strike-off
28 Sep 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Jul 2013 GAZ1 First Gazette notice for compulsory strike-off
25 Jul 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
29 May 2012 GAZ1 First Gazette notice for compulsory strike-off
29 Nov 2011 AA Total exemption small company accounts made up to 31 May 2010
29 Nov 2011 AR01 Annual return made up to 19 May 2011 with full list of shareholders
Statement of capital on 2011-11-29
  • GBP 1
09 Jul 2010 AA Total exemption small company accounts made up to 31 May 2009
10 Jun 2010 AR01 Annual return made up to 19 May 2010 with full list of shareholders
10 Jun 2010 CH04 Secretary's details changed for Streets Financial Consulting Plc on 19 May 2010
10 Jun 2010 CH01 Director's details changed for Mr Benjamin Roy Whitaker on 19 May 2010
14 Dec 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
14 Dec 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
29 Jun 2009 AA Total exemption small company accounts made up to 31 May 2008
16 Jun 2009 363a Return made up to 19/05/09; full list of members
11 Feb 2009 CERTNM Company name changed property sale solutions LIMITED\certificate issued on 12/02/09
11 Aug 2008 363a Return made up to 19/05/08; full list of members
13 May 2008 AA Total exemption small company accounts made up to 31 May 2007
09 Jul 2007 363a Return made up to 19/05/07; full list of members
09 Jul 2007 287 Registered office changed on 09/07/07 from: c/o streets, st peters chambers 2 bath street grantham NG31 6EG
07 Jul 2007 395 Particulars of mortgage/charge
07 Jul 2007 395 Particulars of mortgage/charge
27 Jun 2007 395 Particulars of mortgage/charge
01 Jun 2006 288a New secretary appointed