Advanced company searchLink opens in new window

ELLERGREEN HYDRO LTD

Company number 06514230

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)
14 Mar 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Dec 2022 GAZ1(A) First Gazette notice for voluntary strike-off
14 Dec 2022 DS01 Application to strike the company off the register
08 Dec 2022 AA Micro company accounts made up to 30 November 2022
24 Nov 2022 SH19 Statement of capital on 24 November 2022
  • GBP 100
24 Nov 2022 CAP-SS Solvency Statement dated 23/11/22
24 Nov 2022 SH20 Statement by Directors
24 Nov 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Cancelling share premium account 23/11/2022
  • RES06 ‐ Resolution of reduction in issued share capital
23 Nov 2022 AA Micro company accounts made up to 30 November 2021
01 Mar 2022 CS01 Confirmation statement made on 26 February 2022 with no updates
31 Aug 2021 AA Total exemption full accounts made up to 30 November 2020
03 Aug 2021 TM02 Termination of appointment of Barbara Anne Hughes as a secretary on 30 November 2020
26 Feb 2021 CS01 Confirmation statement made on 26 February 2021 with no updates
30 Sep 2020 AA01 Current accounting period extended from 30 September 2020 to 30 November 2020
20 Mar 2020 AA Total exemption full accounts made up to 30 September 2019
11 Mar 2020 AD03 Register(s) moved to registered inspection location Fifteen Rosehill Montgomery Way Rosehill Estate Carlisle CA1 2RW
11 Mar 2020 AD02 Register inspection address has been changed from C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP United Kingdom to Fifteen Rosehill Montgomery Way Rosehill Estate Carlisle CA1 2RW
10 Mar 2020 CS01 Confirmation statement made on 26 February 2020 with no updates
10 Mar 2020 AD03 Register(s) moved to registered inspection location C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP
05 Apr 2019 AA Total exemption full accounts made up to 30 September 2018
20 Mar 2019 CS01 Confirmation statement made on 26 February 2019 with no updates
11 Mar 2019 CH01 Director's details changed for Mr Mark Alexander James Cropper on 11 March 2019
12 Mar 2018 PSC05 Change of details for Lingmell Holdings Limited as a person with significant control on 22 February 2018
12 Mar 2018 PSC02 Notification of Majc Holdings Limited as a person with significant control on 22 February 2018
12 Mar 2018 PSC02 Notification of Lingmell Holdings Limited as a person with significant control on 14 February 2018