Advanced company searchLink opens in new window

ELLE BOUTIQUE LIMITED

Company number 06680320

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 Apr 2016 GAZ2 Final Gazette dissolved following liquidation
14 Jan 2016 4.72 Return of final meeting in a creditors' voluntary winding up
10 Nov 2015 4.68 Liquidators' statement of receipts and payments to 8 September 2015
25 Nov 2014 F10.2 Notice to Registrar of Companies of Notice of disclaimer
25 Nov 2014 F10.2 Notice to Registrar of Companies of Notice of disclaimer
25 Sep 2014 600 Appointment of a voluntary liquidator
16 Sep 2014 AD01 Registered office address changed from 53 High Street Prescot Merseyside L34 6HF United Kingdom to 53 High Street Prescot Merseyside L34 6HF on 16 September 2014
12 Sep 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-09-09
02 Oct 2013 TM01 Termination of appointment of Kevin Marren as a director
30 Sep 2013 AR01 Annual return made up to 22 August 2013 with full list of shareholders
Statement of capital on 2013-09-30
  • GBP 1
29 Aug 2013 AA Total exemption small company accounts made up to 31 December 2012
17 Apr 2013 AA01 Previous accounting period extended from 31 August 2012 to 31 December 2012
06 Sep 2012 AR01 Annual return made up to 22 August 2012 with full list of shareholders
06 Sep 2012 CH01 Director's details changed for Mr Kevin John Marren on 1 January 2012
06 Sep 2012 AP01 Appointment of Mrs Pamela Ann Marren as a director
30 May 2012 AA Total exemption small company accounts made up to 31 August 2011
24 Oct 2011 AR01 Annual return made up to 22 August 2011 with full list of shareholders
24 Oct 2011 CH01 Director's details changed for Mr Kevin John Marren on 1 January 2011
24 Oct 2011 AD01 Registered office address changed from Summerfield Bobby's Lane Eccleston St Helens Merseyside WA10 5AL England on 24 October 2011
22 Feb 2011 AA Total exemption small company accounts made up to 31 August 2010
06 Dec 2010 AD01 Registered office address changed from 39 the Meads Eccleston Park Prescot Merseyside L34 2GA England on 6 December 2010
06 Dec 2010 TM01 Termination of appointment of Paula Allen as a director
06 Dec 2010 TM01 Termination of appointment of Paula Allen as a director
06 Dec 2010 AP01 Appointment of Mr Kevin John Marren as a director
12 Nov 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1