ELLESMERE GROUP LIMITED

Company Documents

DateDescription
30/07/2530 July 2025 NewFinal Gazette dissolved following liquidation

View Document

30/07/2530 July 2025 NewFinal Gazette dissolved following liquidation

View Document

30/04/2530 April 2025 Return of final meeting in a members' voluntary winding up

View Document

05/12/245 December 2024 Director's details changed for Mr Ben Gujral on 2024-12-03

View Document

19/10/2419 October 2024 Resolutions

View Document

19/10/2419 October 2024 Appointment of a voluntary liquidator

View Document

19/10/2419 October 2024 Declaration of solvency

View Document

19/10/2419 October 2024 Registered office address changed from Meadowcroft Lane, Halifax Road Ripponden Sowerby Bridge HX6 4AJ England to C/O Teneo Financial Advisory Limited the Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT on 2024-10-19

View Document

28/09/2428 September 2024 Compulsory strike-off action has been discontinued

View Document

28/09/2428 September 2024 Compulsory strike-off action has been discontinued

View Document

19/06/2419 June 2024 Confirmation statement made on 2024-06-09 with no updates

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-06-09 with no updates

View Document

28/02/2228 February 2022 Termination of appointment of Anton James Duvall as a director on 2022-02-28

View Document

25/02/2225 February 2022 Appointment of Mr Mircea Daniel Tanase as a director on 2022-02-25

View Document

25/10/2125 October 2021 Full accounts made up to 2020-10-31

View Document

07/07/207 July 2020 CURREXT FROM 30/06/2020 TO 31/10/2020

View Document

09/06/209 June 2020 CONFIRMATION STATEMENT MADE ON 09/06/20, WITH UPDATES

View Document

27/03/2027 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

14/01/2014 January 2020 DIRECTOR APPOINTED MR BEN GUJRAL

View Document

14/01/2014 January 2020 APPOINTMENT TERMINATED, DIRECTOR PAUL HUMPHREYS

View Document

31/10/1931 October 2019 ADOPT ARTICLES 17/10/2019

View Document

17/09/1917 September 2019 DIRECTOR APPOINTED HELEN JANE ASHTON

View Document

16/09/1916 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RIPPONDED 11 LIMITED

View Document

04/09/194 September 2019 CESSATION OF MATTHEW ARMSTRONG AS A PSC

View Document

04/09/194 September 2019 DIRECTOR APPOINTED PAUL HUMPHREYS

View Document

23/08/1923 August 2019 CESSATION OF JANET MARY ARMSTRONG AS A PSC

View Document

23/08/1923 August 2019 PSC'S CHANGE OF PARTICULARS / MR MATTHEW ARMSTRONG / 22/08/2019

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 09/06/19, NO UPDATES

View Document

23/05/1923 May 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

17/05/1917 May 2019 PREVSHO FROM 28/02/2019 TO 30/06/2018

View Document

27/03/1927 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

22/03/1922 March 2019 CURRSHO FROM 30/06/2018 TO 28/02/2018

View Document

27/11/1827 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 096272570001

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 08/06/18, NO UPDATES

View Document

10/04/1810 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

28/03/1828 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 096272570001

View Document

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES

View Document

02/06/172 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW ARMSTRONG / 30/05/2017

View Document

02/06/172 June 2017 REGISTERED OFFICE CHANGED ON 02/06/2017 FROM 1 PENNINGTON STREET WORSLEY MANCHESTER M28 3LR UNITED KINGDOM

View Document

02/02/172 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

10/06/1610 June 2016 Annual return made up to 8 June 2016 with full list of shareholders

View Document

08/06/158 June 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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