Advanced company searchLink opens in new window

ELY RESIDUAL ASSETS LIMITED

Company number 04700931

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)
05 Aug 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Apr 2014 GAZ1(A) First Gazette notice for voluntary strike-off
14 Apr 2014 DS01 Application to strike the company off the register
10 Sep 2013 AA Total exemption small company accounts made up to 30 June 2013
15 Aug 2013 TM01 Termination of appointment of Piers Saunders as a director
15 Aug 2013 TM01 Termination of appointment of David Hickling as a director
15 Aug 2013 TM01 Termination of appointment of Gregory Dicks as a director
15 Aug 2013 TM01 Termination of appointment of Richard Brown as a director
17 Jun 2013 AA01 Current accounting period extended from 31 December 2012 to 30 June 2013
30 Apr 2013 AR01 Annual return made up to 6 April 2013 with full list of shareholders
Statement of capital on 2013-04-30
  • GBP 175
23 Apr 2013 CERTNM Company name changed pocock & shaw ely LIMITED\certificate issued on 23/04/13
  • RES15 ‐ Change company name resolution on 2013-04-15
23 Apr 2013 CONNOT Change of name notice
27 Sep 2012 AD01 Registered office address changed from C/O K & H Accountants Cromer House Caxton Way Stevenage Hertfordshire SG1 2DF on 27 September 2012
25 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
19 Apr 2012 AR01 Annual return made up to 6 April 2012 with full list of shareholders
27 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
10 Apr 2011 AR01 Annual return made up to 6 April 2011 with full list of shareholders
14 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
24 Apr 2010 AR01 Annual return made up to 6 April 2010 with full list of shareholders
24 Apr 2010 CH01 Director's details changed for Piers Bannerman Saunders on 6 April 2010
24 Apr 2010 CH01 Director's details changed for Richard Andrew Brown on 6 April 2010
24 Apr 2010 CH01 Director's details changed for David Gordon Hickling on 6 April 2010
10 Jul 2009 AA Total exemption small company accounts made up to 31 December 2008
27 Apr 2009 363a Return made up to 06/04/09; full list of members
07 Oct 2008 AA Total exemption small company accounts made up to 31 December 2007