Advanced company searchLink opens in new window

ELLDAL LIMITED

Company number 09286513

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)
02 May 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Feb 2023 GAZ1(A) First Gazette notice for voluntary strike-off
01 Feb 2023 DS01 Application to strike the company off the register
03 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
12 May 2022 CS01 Confirmation statement made on 12 May 2022 with no updates
11 Oct 2021 AA Total exemption full accounts made up to 31 October 2020
07 Sep 2021 AD02 Register inspection address has been changed from Second Floor, De Burgh House Market Road Wickford Essex SS12 0FD England to Woodland Place Properties Hurricane Way Wickford SS11 8YB
07 Sep 2021 CH01 Director's details changed for Mr Liam Clive Allen Humphreys on 27 July 2021
07 Sep 2021 AD03 Register(s) moved to registered inspection location Second Floor, De Burgh House Market Road Wickford Essex SS12 0FD
07 Sep 2021 PSC04 Change of details for Mr Liam Clive Allen Humphreys as a person with significant control on 27 July 2021
12 May 2021 CS01 Confirmation statement made on 12 May 2021 with no updates
22 Oct 2020 AA Total exemption full accounts made up to 31 October 2019
18 May 2020 CS01 Confirmation statement made on 12 May 2020 with no updates
12 Sep 2019 AA Total exemption full accounts made up to 31 October 2018
13 May 2019 CS01 Confirmation statement made on 12 May 2019 with no updates
06 Aug 2018 AA Total exemption full accounts made up to 31 October 2017
15 May 2018 CS01 Confirmation statement made on 12 May 2018 with no updates
17 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
16 May 2017 CS01 Confirmation statement made on 12 May 2017 with updates
12 May 2017 TM01 Termination of appointment of Paul David Dorsey as a director on 27 April 2017
12 May 2017 TM01 Termination of appointment of Paul David Dorsey as a director on 27 April 2017
12 May 2017 AP01 Appointment of Mr Liam Clive Allen Humphreys as a director on 27 April 2017
28 Apr 2017 AD01 Registered office address changed from 1st Floor, Barclays House Gatehouse Way Aylesbury Buckinghamshire HP19 8DB to Office 1, the Axis Building, Maingate Kingsway North Team Valley Gateshead Durham NE11 0NQ on 28 April 2017
12 Apr 2017 CS01 Confirmation statement made on 12 April 2017 with updates
18 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015