ELLINGTON TIMEPIECE LIMITED

Company Documents

DateDescription
11/02/2311 February 2023 Voluntary strike-off action has been suspended

View Document

11/02/2311 February 2023 Voluntary strike-off action has been suspended

View Document

17/01/2317 January 2023 First Gazette notice for voluntary strike-off

View Document

17/01/2317 January 2023 First Gazette notice for voluntary strike-off

View Document

05/01/235 January 2023 Application to strike the company off the register

View Document

07/12/227 December 2022 Change of details for Miss Teri Elizabeth Ellington as a person with significant control on 2022-12-07

View Document

07/12/227 December 2022 Registered office address changed from 7 Eggleston Court Riverside Park Middlesbrough TS2 1RU England to 61 Stonebridge Crescent Stonebridge Crescent Ingleby Barwick Stockton-on-Tees TS17 5AZ on 2022-12-07

View Document

07/12/227 December 2022 Director's details changed for Miss Teri Elizabeth Ellington on 2022-12-07

View Document

30/09/2130 September 2021 Confirmation statement made on 2021-08-06 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

02/09/202 September 2020 CONFIRMATION STATEMENT MADE ON 06/08/20, WITH UPDATES

View Document

25/08/2025 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

25/08/2025 August 2020 PREVSHO FROM 31/08/2020 TO 30/06/2020

View Document

27/07/2027 July 2020 REGISTERED OFFICE CHANGED ON 27/07/2020 FROM 140 CONISCLIFFE ROAD DARLINGTON CO. DURHAM DL3 7RT UNITED KINGDOM

View Document

27/07/2027 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS TERI ELIZABETH ELLINGTON / 27/07/2020

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

03/06/203 June 2020 APPOINTMENT TERMINATED, DIRECTOR GEORGE HOUGHTON

View Document

01/06/201 June 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 121431970001

View Document

11/03/2011 March 2020 ADOPT ARTICLES 27/01/2020

View Document

06/02/206 February 2020 27/01/20 STATEMENT OF CAPITAL GBP 1000

View Document

03/02/203 February 2020 DIRECTOR APPOINTED MR GEORGE HOUGHTON

View Document

31/01/2031 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 121431970001

View Document

07/08/197 August 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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