Advanced company searchLink opens in new window

ELISE OF GAINSBOROUGH LIMITED

Company number 06305238

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)
29 Jul 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
15 Apr 2014 GAZ1(A) First Gazette notice for voluntary strike-off
28 Sep 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Aug 2013 GAZ1 First Gazette notice for compulsory strike-off
10 Aug 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
31 Jul 2012 GAZ1 First Gazette notice for compulsory strike-off
14 Sep 2011 TM01 Termination of appointment of David Stinton as a director
11 Jul 2011 SH01 Statement of capital following an allotment of shares on 31 July 2010
  • GBP 60,004
11 Jul 2011 AR01 Annual return made up to 6 July 2011 with full list of shareholders
Statement of capital on 2011-07-11
  • GBP 60,004
03 May 2011 AA Total exemption small company accounts made up to 31 July 2010
13 Jul 2010 AR01 Annual return made up to 6 July 2010 with full list of shareholders
13 Jul 2010 CH01 Director's details changed for Darren Deakes on 1 July 2010
13 Jul 2010 CH01 Director's details changed for Sharon Ann Douglas on 1 July 2010
13 Jul 2010 CH01 Director's details changed for Mr David Neil Stinton on 1 July 2010
13 Jul 2010 CH01 Director's details changed for Howard Valentine Dyer on 1 July 2010
14 May 2010 AA Total exemption small company accounts made up to 31 July 2009
09 Jul 2009 363a Return made up to 06/07/09; full list of members
08 Jul 2009 287 Registered office changed on 08/07/2009 from armstrong house, first avenue doncaster finningley airport doncaster south yorkshire DN9 3GA
04 Jun 2009 AA Total exemption small company accounts made up to 31 July 2008
21 Apr 2009 88(2) Ad 15/07/08\gbp si 1@1=1\gbp ic 4/5\
27 Aug 2008 88(2) Ad 15/07/08\gbp si 1@1=1\gbp ic 3/4\
27 Aug 2008 288a Director appointed mr david neil stinton
16 Jul 2008 363a Return made up to 06/07/08; full list of members
25 Oct 2007 395 Particulars of mortgage/charge
06 Jul 2007 NEWINC Incorporation