- Company Overview for ELLIOT JAMES DEVELOPMENTS LIMITED (10922341)
- Filing history for ELLIOT JAMES DEVELOPMENTS LIMITED (10922341)
- People for ELLIOT JAMES DEVELOPMENTS LIMITED (10922341)
- Charges for ELLIOT JAMES DEVELOPMENTS LIMITED (10922341)
- Insolvency for ELLIOT JAMES DEVELOPMENTS LIMITED (10922341)
- More for ELLIOT JAMES DEVELOPMENTS LIMITED (10922341)
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 Mar 2024 | LIQ02 | Statement of affairs | |
27 Feb 2024 | AD01 | Registered office address changed from C/O Williamson & Croft York House York Street Manchester M2 3BB England to C/O Ideal Corporate Solutions Limited Lancaster House 171 Chorley New Road Bolton BL1 4QZ on 27 February 2024 | |
25 Feb 2024 | RESOLUTIONS |
Resolutions
|
|
25 Feb 2024 | 600 | Appointment of a voluntary liquidator | |
31 Jan 2024 | MR04 | Satisfaction of charge 109223410006 in full | |
31 Jan 2024 | MR04 | Satisfaction of charge 109223410007 in full | |
31 Jan 2024 | MR04 | Satisfaction of charge 109223410009 in full | |
31 Jan 2024 | MR04 | Satisfaction of charge 109223410008 in full | |
09 Sep 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
29 Aug 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Mar 2023 | CS01 | Confirmation statement made on 16 August 2022 with no updates | |
02 Mar 2023 | CH03 | Secretary's details changed for Mr Martin Webb on 16 August 2022 | |
17 Jan 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Jan 2023 | CS01 | Confirmation statement made on 16 August 2021 with no updates | |
03 Jan 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Jun 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Jun 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
10 Dec 2021 | AD01 | Registered office address changed from 94 Gravel Lane Wilmslow SK9 6LT United Kingdom to C/O Williamson & Croft York House York Street Manchester M2 3BB on 10 December 2021 | |
09 Dec 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Nov 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Jun 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
05 Oct 2020 | CS01 | Confirmation statement made on 16 August 2020 with no updates | |
22 Jun 2020 | MR01 | Registration of charge 109223410009, created on 1 June 2020 | |
22 Jun 2020 | MR01 | Registration of charge 109223410008, created on 1 June 2020 | |
12 May 2020 | MR04 | Satisfaction of charge 109223410002 in full |