Advanced company searchLink opens in new window

ELLISON COATING SYSTEMS LIMITED

Company number 07111020

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)
24 Dec 2021 GAZ2 Final Gazette dissolved following liquidation
24 Sep 2021 L64.07 Completion of winding up
29 Apr 2020 COCOMP Order of court to wind up
25 Nov 2019 MR04 Satisfaction of charge 1 in full
04 Sep 2019 AA Audited abridged accounts made up to 30 November 2018
13 Jun 2019 CS01 Confirmation statement made on 8 June 2019 with no updates
30 Jan 2019 TM01 Termination of appointment of Jacqueline Louise Blades as a director on 29 January 2019
29 Jan 2019 AP01 Appointment of Mr Jeremy Sean Blakey as a director on 29 January 2019
05 Sep 2018 AA Audited abridged accounts made up to 30 November 2017
24 Aug 2018 TM02 Termination of appointment of Shelley Bondon as a secretary on 24 August 2018
27 Jul 2018 CS01 Confirmation statement made on 8 June 2018 with updates
19 Jun 2017 AA Audited abridged accounts made up to 30 November 2016
08 Jun 2017 CS01 Confirmation statement made on 8 June 2017 with updates
28 Jul 2016 AA Total exemption small company accounts made up to 30 November 2015
15 Jun 2016 AR01 Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 20,001
10 Feb 2016 AP01 Appointment of Mr Mark Richard Gardner as a director on 9 February 2016
10 Feb 2016 TM01 Termination of appointment of Ian Kenneth Rowley as a director on 23 December 2015
10 Feb 2016 TM01 Termination of appointment of Graham Beal as a director on 11 December 2015
25 Jan 2016 AA01 Previous accounting period extended from 31 May 2015 to 30 November 2015
18 Jun 2015 AR01 Annual return made up to 6 June 2015 with full list of shareholders
Statement of capital on 2015-06-18
  • GBP 20,001
05 Mar 2015 AP03 Appointment of Mrs Shelley Bondon as a secretary on 4 November 2014
28 Jan 2015 AA Total exemption small company accounts made up to 31 May 2014
25 Nov 2014 AP01 Appointment of Mr Graham Beal as a director on 4 November 2014
25 Nov 2014 AP01 Appointment of Mrs Jacqueline Louise Blades as a director on 4 November 2014
03 Oct 2014 MR01 Registration of charge 071110200004, created on 25 September 2014