Advanced company searchLink opens in new window

ELLIOTT FINANCIAL MANAGEMENT LIMITED

Company number 05996878

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 Apr 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Feb 2019 GAZ1(A) First Gazette notice for voluntary strike-off
31 Jan 2019 DS01 Application to strike the company off the register
13 Nov 2018 CS01 Confirmation statement made on 12 November 2018 with updates
12 Nov 2018 CH01 Director's details changed for Mr Mark Norman Denley on 9 November 2018
09 May 2018 AA Total exemption full accounts made up to 31 December 2017
01 Mar 2018 AP01 Appointment of Mr Simon Rees as a director on 9 June 2017
16 Nov 2017 CS01 Confirmation statement made on 12 November 2017 with no updates
04 Jul 2017 TM01 Termination of appointment of Paul Derrick Gibbs as a director on 9 June 2017
04 Jul 2017 TM01 Termination of appointment of Jeffrey Martin Elliott as a director on 30 June 2017
13 Apr 2017 AA Total exemption full accounts made up to 31 December 2016
13 Apr 2017 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/16
13 Apr 2017 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/16
13 Apr 2017 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/16
21 Nov 2016 CS01 Confirmation statement made on 12 November 2016 with updates
21 Nov 2016 CH01 Director's details changed for Mr Mark Norman Denley on 12 November 2016
27 Jun 2016 AA Total exemption small company accounts made up to 31 December 2015
27 Jun 2016 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/15
27 Jun 2016 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/15
27 Jun 2016 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/15
23 Dec 2015 AR01 Annual return made up to 12 November 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 100
01 Dec 2015 AD01 Registered office address changed from Salisbury House Station Road Cambridge CB1 2LA United Kingdom to Crystal House Anderson Road Swavesey Cambridge CB24 4UL on 1 December 2015
27 Nov 2015 AD01 Registered office address changed from Crystal House Anderson Road Swavesey Cambridgeshire CB24 4UL England to Salisbury House Station Road Cambridge CB1 2LA on 27 November 2015
27 Nov 2015 AD01 Registered office address changed from Hurst House 131-133 New London Road Chelmsford Essex CM2 0QT to Salisbury House Station Road Cambridge CB1 2LA on 27 November 2015
16 Mar 2015 AA Total exemption small company accounts made up to 31 December 2014