ELLANOR WINDOWS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
16/10/2416 October 2024 | Registered office address changed from Unit 1 Bridlington Business Park Bessingby Industrial Estate Bridlington YO16 4SJ England to Mountainview Court 1148 High Road Whetstone London N20 0RA on 2024-10-16 |
02/10/242 October 2024 | Resolutions |
02/10/242 October 2024 | Appointment of a voluntary liquidator |
02/10/242 October 2024 | Statement of affairs |
22/03/2422 March 2024 | Confirmation statement made on 2024-03-04 with updates |
28/09/2328 September 2023 | Appointment of Mr Ryan Michael Jones as a director on 2023-09-28 |
28/09/2328 September 2023 | Termination of appointment of Martin David Ellis as a director on 2023-09-28 |
28/09/2328 September 2023 | Termination of appointment of Julie Heather Ellis as a director on 2023-09-28 |
28/09/2328 September 2023 | Termination of appointment of Julie Heather Ellis as a secretary on 2023-09-28 |
28/09/2328 September 2023 | Cessation of Ellis Holdings Bridlington Ltd as a person with significant control on 2023-09-28 |
28/09/2328 September 2023 | Notification of Jones & White (East Yorkshire) Ltd as a person with significant control on 2023-09-28 |
28/09/2328 September 2023 | Appointment of Mr Christopher Anthony White as a director on 2023-09-28 |
07/06/237 June 2023 | Unaudited abridged accounts made up to 2023-03-31 |
23/05/2323 May 2023 | Satisfaction of charge 084271400001 in full |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
16/03/2316 March 2023 | Confirmation statement made on 2023-03-04 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
17/05/2117 May 2021 | 31/03/21 UNAUDITED ABRIDGED |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
16/03/2116 March 2021 | CONFIRMATION STATEMENT MADE ON 04/03/21, NO UPDATES |
12/03/2112 March 2021 | 31/03/20 UNAUDITED ABRIDGED |
23/12/2023 December 2020 | APPOINTMENT TERMINATED, SECRETARY LUCY ELLIS |
15/06/2015 June 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 084271400001 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
12/03/2012 March 2020 | CONFIRMATION STATEMENT MADE ON 04/03/20, NO UPDATES |
24/02/2024 February 2020 | REGISTERED OFFICE CHANGED ON 24/02/2020 FROM UNIT 1 BRIDLINGTON BUSINESS PARK BESSINGBY INDUSTRIAL ESTATE BRIDLINGTON EAST YORKSHIRE YO16 4SL |
29/11/1929 November 2019 | 31/03/19 UNAUDITED ABRIDGED |
07/05/197 May 2019 | SECRETARY APPOINTED MISS LUCY ELLIS |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
11/03/1911 March 2019 | CONFIRMATION STATEMENT MADE ON 04/03/19, NO UPDATES |
28/06/1828 June 2018 | 31/03/18 UNAUDITED ABRIDGED |
06/04/186 April 2018 | CONFIRMATION STATEMENT MADE ON 04/03/18, WITH UPDATES |
06/04/186 April 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELLIS HOLDINGS BRIDLINGTON LTD |
06/04/186 April 2018 | CESSATION OF JULIE HEATHER ELLIS AS A PSC |
06/04/186 April 2018 | CESSATION OF MARTIN DAVID ELLIS AS A PSC |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
03/05/173 May 2017 | 31/03/17 UNAUDITED ABRIDGED |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
13/03/1713 March 2017 | CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES |
24/06/1624 June 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 |
11/03/1611 March 2016 | Annual return made up to 4 March 2016 with full list of shareholders |
28/05/1528 May 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
18/03/1518 March 2015 | Annual return made up to 4 March 2015 with full list of shareholders |
28/08/1428 August 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
27/03/1427 March 2014 | Annual return made up to 4 March 2014 with full list of shareholders |
07/03/137 March 2013 | 07/03/13 STATEMENT OF CAPITAL GBP 102 |
04/03/134 March 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of ELLANOR WINDOWS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- 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