- Company Overview for ELLIE LOUISE TRADING LIMITED (07095091)
- Filing history for ELLIE LOUISE TRADING LIMITED (07095091)
- People for ELLIE LOUISE TRADING LIMITED (07095091)
- Charges for ELLIE LOUISE TRADING LIMITED (07095091)
- Insolvency for ELLIE LOUISE TRADING LIMITED (07095091)
- More for ELLIE LOUISE TRADING LIMITED (07095091)
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) |
---|---|---|---|
07 Apr 2015 | BONA | Bona Vacantia disclaimer | |
29 Oct 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
29 Jul 2014 | 2.24B | Administrator's progress report to 3 July 2014 | |
29 Jul 2014 | 2.35B | Notice of move from Administration to Dissolution on 3 July 2014 | |
27 Mar 2014 | 2.24B | Administrator's progress report to 1 March 2014 | |
02 Oct 2013 | 2.24B | Administrator's progress report to 1 September 2013 | |
02 Oct 2013 | 2.31B | Notice of extension of period of Administration | |
04 Apr 2013 | 2.31B | Notice of extension of period of Administration | |
04 Apr 2013 | 2.24B | Administrator's progress report to 1 March 2013 | |
31 Oct 2012 | 2.24B | Administrator's progress report to 1 October 2012 | |
30 May 2012 | F2.18 | Notice of deemed approval of proposals | |
17 May 2012 | 2.17B | Statement of administrator's proposal | |
11 May 2012 | 2.16B | Statement of affairs with form 2.14B | |
10 Apr 2012 | AD01 | Registered office address changed from 12 Greenhead Road Huddersfield West Yorkshire HD1 4EN on 10 April 2012 | |
10 Apr 2012 | 2.12B | Appointment of an administrator | |
01 Apr 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
20 Mar 2012 | AA | Full accounts made up to 28 February 2011 | |
01 Feb 2012 | AR01 |
Annual return made up to 4 December 2011 with full list of shareholders
Statement of capital on 2012-02-01
|
|
07 Jan 2011 | AA | Full accounts made up to 28 February 2010 | |
30 Dec 2010 | AR01 | Annual return made up to 4 December 2010 with full list of shareholders | |
30 Dec 2010 | CH01 | Director's details changed for Gurchait Singh Chima on 4 December 2010 | |
30 Dec 2010 | TM01 | Termination of appointment of Kevin Broughton as a director | |
30 Dec 2010 | TM01 | Termination of appointment of Gary Broughton as a director | |
30 Sep 2010 | AA01 | Previous accounting period shortened from 31 December 2010 to 28 February 2010 | |
27 Sep 2010 | AD01 | Registered office address changed from 11 Park Place Leeds West Yorkshire LS1 2RX England on 27 September 2010 |