ELLIOT JAMES DEVELOPMENTS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 27/02/2527 February 2025 | Liquidators' statement of receipts and payments to 2025-02-15 |
| 24/09/2424 September 2024 | |
| 24/09/2424 September 2024 | |
| 24/09/2424 September 2024 | |
| 07/03/247 March 2024 | Statement of affairs |
| 27/02/2427 February 2024 | Registered office address changed from C/O Williamson & Croft York House York Street Manchester M2 3BB England to C/O Ideal Corporate Solutions Limited Lancaster House 171 Chorley New Road Bolton BL1 4QZ on 2024-02-27 |
| 25/02/2425 February 2024 | Resolutions |
| 25/02/2425 February 2024 | Appointment of a voluntary liquidator |
| 25/02/2425 February 2024 | Resolutions |
| 31/01/2431 January 2024 | Satisfaction of charge 109223410006 in full |
| 31/01/2431 January 2024 | Satisfaction of charge 109223410008 in full |
| 31/01/2431 January 2024 | Satisfaction of charge 109223410009 in full |
| 31/01/2431 January 2024 | Satisfaction of charge 109223410007 in full |
| 09/09/239 September 2023 | Compulsory strike-off action has been suspended |
| 09/09/239 September 2023 | Compulsory strike-off action has been suspended |
| 29/08/2329 August 2023 | First Gazette notice for compulsory strike-off |
| 29/08/2329 August 2023 | First Gazette notice for compulsory strike-off |
| 22/03/2322 March 2023 | Confirmation statement made on 2022-08-16 with no updates |
| 02/03/232 March 2023 | Secretary's details changed for Mr Martin Webb on 2022-08-16 |
| 17/01/2317 January 2023 | Compulsory strike-off action has been discontinued |
| 17/01/2317 January 2023 | Compulsory strike-off action has been discontinued |
| 16/01/2316 January 2023 | Confirmation statement made on 2021-08-16 with no updates |
| 03/01/233 January 2023 | First Gazette notice for compulsory strike-off |
| 03/01/233 January 2023 | First Gazette notice for compulsory strike-off |
| 10/12/2110 December 2021 | Registered office address changed from 94 Gravel Lane Wilmslow SK9 6LT United Kingdom to C/O Williamson & Croft York House York Street Manchester M2 3BB on 2021-12-10 |
| 09/12/219 December 2021 | Compulsory strike-off action has been suspended |
| 09/12/219 December 2021 | Compulsory strike-off action has been suspended |
| 02/11/212 November 2021 | First Gazette notice for compulsory strike-off |
| 02/11/212 November 2021 | First Gazette notice for compulsory strike-off |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 04/06/214 June 2021 | 30/06/20 TOTAL EXEMPTION FULL |
| 05/10/205 October 2020 | CONFIRMATION STATEMENT MADE ON 16/08/20, NO UPDATES |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 22/06/2022 June 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 109223410009 |
| 22/06/2022 June 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 109223410008 |
| 12/05/2012 May 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 109223410002 |
| 12/05/2012 May 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 109223410001 |
| 12/05/2012 May 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 109223410005 |
| 12/05/2012 May 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 109223410004 |
| 12/05/2012 May 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 109223410003 |
| 31/03/2031 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
| 27/12/1927 December 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 109223410007 |
| 16/08/1916 August 2019 | CONFIRMATION STATEMENT MADE ON 16/08/19, NO UPDATES |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 04/06/194 June 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 109223410006 |
| 28/03/1928 March 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 109223410005 |
| 27/03/1927 March 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 109223410004 |
| 26/03/1926 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
| 21/03/1921 March 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 109223410003 |
| 12/11/1812 November 2018 | PREVSHO FROM 31/08/2018 TO 30/06/2018 |
| 02/10/182 October 2018 | CONFIRMATION STATEMENT MADE ON 17/08/18, WITH UPDATES |
| 01/10/181 October 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELLIOT JAMES GROUP LTD |
| 01/10/181 October 2018 | CESSATION OF MARTIN WEBB AS A PSC |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 12/03/1812 March 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 109223410001 |
| 12/03/1812 March 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 109223410002 |
| 18/08/1718 August 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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