Advanced company searchLink opens in new window

ELLESMERE PORT LTD

Company number 12102085

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)
12 Oct 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Oct 2023 GAZ1 First Gazette notice for compulsory strike-off
26 Apr 2023 AA Total exemption full accounts made up to 31 July 2022
21 Jul 2022 CS01 Confirmation statement made on 14 July 2022 with no updates
29 Apr 2022 AA Total exemption full accounts made up to 31 July 2021
16 Jul 2021 CS01 Confirmation statement made on 14 July 2021 with no updates
13 Apr 2021 AA Total exemption full accounts made up to 31 July 2020
13 Oct 2020 TM01 Termination of appointment of Jonathan Paul Lawrence as a director on 13 October 2020
22 Aug 2020 CS01 Confirmation statement made on 14 July 2020 with updates
20 May 2020 CH01 Director's details changed for Jonanthan Lawrence on 17 October 2019
22 Jan 2020 AD01 Registered office address changed from 62 Vittoria Street Wirral CH41 3NX United Kingdom to 367 Chester Road Little Sutton Ellesmere Port Cheshire CH66 3RQ on 22 January 2020
01 Nov 2019 CH01 Director's details changed for Mr Peter Robert Lee on 28 October 2019
01 Nov 2019 CH01 Director's details changed for Jonanthan Lawrence on 28 October 2019
01 Nov 2019 PSC04 Change of details for Mr Peter Robert Lee as a person with significant control on 28 October 2019
28 Oct 2019 AD01 Registered office address changed from 146 Belvidere Road Wallasey Wirral Merseyside CH45 4PT United Kingdom to 62 Vittoria Street Wirral CH41 3NX on 28 October 2019
18 Oct 2019 AP01 Appointment of Jonanthan Lawrence as a director on 17 October 2019
07 Aug 2019 CH01 Director's details changed for Mr Peter Robert Lee on 15 July 2019
07 Aug 2019 PSC04 Change of details for Mr Peter Robert Lee as a person with significant control on 15 July 2019
19 Jul 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-07-19
15 Jul 2019 NEWINC Incorporation
Statement of capital on 2019-07-15
  • GBP 1