ELYSSIAN FIELDS LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
16/07/2516 July 2025 | Liquidators' statement of receipts and payments to 2025-05-22 |
06/08/246 August 2024 | Registered office address changed from The Counting House Tower Building Wade House Road Shelf Bradford West Yorkshire HX3 7PB to Xl Business Solutions Limited Premier House Bradford Road Cleckheaton West Yorkshire BD19 3TT on 2024-08-06 |
17/06/2417 June 2024 | Appointment of a voluntary liquidator |
17/06/2417 June 2024 | Resolutions |
17/06/2417 June 2024 | Resolutions |
17/06/2417 June 2024 | Statement of affairs |
16/05/2416 May 2024 | Confirmation statement made on 2024-05-16 with updates |
08/04/248 April 2024 | Cessation of Alan Keith Biggin as a person with significant control on 2024-04-08 |
08/04/248 April 2024 | Notification of Angela Susan Crompton as a person with significant control on 2024-04-08 |
13/12/2313 December 2023 | Micro company accounts made up to 2023-03-31 |
01/08/231 August 2023 | Confirmation statement made on 2023-07-26 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
21/12/2221 December 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
15/02/2215 February 2022 | Confirmation statement made on 2022-02-12 with no updates |
08/12/218 December 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
22/12/2022 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
17/12/2017 December 2020 | APPOINTMENT TERMINATED, DIRECTOR ALAN BIGGIN |
17/12/2017 December 2020 | SECRETARY APPOINTED MS ANGELA SUSAN CROMPTON |
17/12/2017 December 2020 | DIRECTOR APPOINTED MS ANGELA SUSAN CROMPTON |
17/12/2017 December 2020 | APPOINTMENT TERMINATED, SECRETARY ALAN BIGGIN |
27/11/2027 November 2020 | AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
25/02/2025 February 2020 | CONFIRMATION STATEMENT MADE ON 12/02/20, NO UPDATES |
18/12/1918 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
23/04/1923 April 2019 | AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
19/02/1919 February 2019 | CONFIRMATION STATEMENT MADE ON 12/02/19, NO UPDATES |
17/12/1817 December 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
12/02/1812 February 2018 | CONFIRMATION STATEMENT MADE ON 12/02/18, NO UPDATES |
18/12/1718 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
16/02/1716 February 2017 | CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES |
24/12/1624 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
16/02/1616 February 2016 | Annual return made up to 12 February 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
13/07/1513 July 2015 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/14 |
16/02/1516 February 2015 | Annual return made up to 12 February 2015 with full list of shareholders |
27/01/1527 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
18/02/1418 February 2014 | Annual return made up to 12 February 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
19/02/1319 February 2013 | Annual return made up to 12 February 2013 with full list of shareholders |
06/01/136 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
07/06/127 June 2012 | APPOINTMENT TERMINATED, SECRETARY DAVID TEMPEST |
07/06/127 June 2012 | SECRETARY APPOINTED MR ALAN KEITH BIGGIN |
14/02/1214 February 2012 | Annual return made up to 12 February 2012 with full list of shareholders |
30/12/1130 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
15/02/1115 February 2011 | Annual return made up to 12 February 2011 with full list of shareholders |
02/02/112 February 2011 | REREG UNLTD TO LTD; RES02 PASS DATE:25/01/2011 |
02/02/112 February 2011 | CERTIFICATE OF REREGISTRATION FROM UNLTD TO LTD |
02/02/112 February 2011 | REREGISTRATION MEMORANDUM AND ARTICLES |
02/02/112 February 2011 | APPLICATION BY AN UNLIMITED COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY |
20/01/1120 January 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
29/12/1029 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
12/02/1012 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN KEITH BIGGIN / 12/02/2010 |
12/02/1012 February 2010 | Annual return made up to 12 February 2010 with full list of shareholders |
02/02/102 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
12/02/0912 February 2009 | RETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS |
22/01/0922 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
12/02/0812 February 2008 | RETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS |
17/01/0817 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
05/03/075 March 2007 | RETURN MADE UP TO 12/02/07; FULL LIST OF MEMBERS |
02/03/072 March 2007 | NEW SECRETARY APPOINTED |
02/03/072 March 2007 | SECRETARY RESIGNED |
03/02/073 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
17/02/0617 February 2006 | RETURN MADE UP TO 12/02/06; FULL LIST OF MEMBERS |
01/02/061 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
07/02/057 February 2005 | RETURN MADE UP TO 12/02/05; FULL LIST OF MEMBERS |
03/02/053 February 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04 |
24/02/0424 February 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
13/02/0413 February 2004 | ACC. REF. DATE EXTENDED FROM 28/02/03 TO 31/03/03 |
30/01/0430 January 2004 | RETURN MADE UP TO 12/02/04; FULL LIST OF MEMBERS |
08/03/038 March 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02 |
08/03/038 March 2003 | RETURN MADE UP TO 12/02/03; FULL LIST OF MEMBERS |
25/04/0225 April 2002 | RETURN MADE UP TO 12/02/02; FULL LIST OF MEMBERS |
23/02/0123 February 2001 | NEW SECRETARY APPOINTED |
23/02/0123 February 2001 | SECRETARY RESIGNED |
12/02/0112 February 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of ELYSSIAN FIELDS LTD
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company