Advanced company searchLink opens in new window

ELLISDALE LTD

Company number 11317245

Filter by category

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)
18 Apr 2024 LIQ13 Return of final meeting in a members' voluntary winding up
03 Oct 2023 AD01 Registered office address changed from C/O Dpc Stone House 55 Stone Road Business Park Stoke-on-Trent Staffordshire ST4 6SR England to 22 Regent Street Nottingham NG1 5BQ on 3 October 2023
03 Oct 2023 600 Appointment of a voluntary liquidator
03 Oct 2023 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-09-21
03 Oct 2023 LIQ01 Declaration of solvency
05 Sep 2023 AA Total exemption full accounts made up to 30 June 2023
05 Sep 2023 AA01 Previous accounting period extended from 30 April 2023 to 30 June 2023
17 Apr 2023 CS01 Confirmation statement made on 17 April 2023 with no updates
31 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
20 Jul 2022 AP01 Appointment of Mrs Sara Harvey as a director on 12 July 2022
25 Apr 2022 CS01 Confirmation statement made on 17 April 2022 with no updates
19 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
13 May 2021 CS01 Confirmation statement made on 17 April 2021 with no updates
28 Jan 2021 AA Total exemption full accounts made up to 30 April 2020
27 Apr 2020 CS01 Confirmation statement made on 17 April 2020 with updates
08 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
06 Aug 2019 DISS40 Compulsory strike-off action has been discontinued
05 Aug 2019 CS01 Confirmation statement made on 17 April 2019 with no updates
05 Aug 2019 AD01 Registered office address changed from C/O Dpc Vernon Road Stoke-on-Trent ST4 2QY United Kingdom to C/O Dpc Stone House 55 Stone Road Business Park Stoke-on-Trent Staffordshire ST4 6SR on 5 August 2019
09 Jul 2019 GAZ1 First Gazette notice for compulsory strike-off
24 Jan 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Apr 2018 NEWINC Incorporation
Statement of capital on 2018-04-18
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted