ELLIOTT OFFSET LIMITED

Company Documents

DateDescription
20/11/1820 November 2018 NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1

View Document

03/08/183 August 2018 REGISTERED OFFICE CHANGED ON 03/08/2018 FROM
2 HIGH STREET BURNHAM ON CROUCH
ESSEX
CM0 8AA
UNITED KINGDOM

View Document

01/08/181 August 2018 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

01/08/181 August 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

01/08/181 August 2018 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 27/06/18, WITH UPDATES

View Document

29/03/1829 March 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

28/12/1728 December 2017 PREVSHO FROM 31/03/2017 TO 30/03/2017

View Document

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM ROBERT ELLIOTT

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/07/165 July 2016 Annual return made up to 27 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/12/1529 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

11/12/1511 December 2015 REGISTERED OFFICE CHANGED ON 11/12/2015 FROM
14-18 HERALDS WAY
SOUTH WOODHAM FERRERS
CHELMSFORD
ESSEX
CM3 5TQ

View Document

28/07/1528 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ROBERT ELLIOTT / 08/08/2014

View Document

28/07/1528 July 2015 Annual return made up to 27 June 2015 with full list of shareholders

View Document

28/07/1528 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBRA CAMILLE ELLIOTT / 08/08/2014

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/08/147 August 2014 Annual return made up to 27 June 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/09/1310 September 2013 APPOINTMENT TERMINATED, DIRECTOR JONATHAN ELLIOTT

View Document

10/09/1310 September 2013 APPOINTMENT TERMINATED, DIRECTOR WENDY ELLIOTT

View Document

10/09/1310 September 2013 DIRECTOR APPOINTED MRS DEBRA CAMILLE ELLIOTT

View Document

08/08/138 August 2013 Annual return made up to 27 June 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

11/12/1211 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

05/07/125 July 2012 Annual return made up to 27 June 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/09/118 September 2011 Annual return made up to 27 June 2011 with full list of shareholders

View Document

20/12/1020 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

11/08/1011 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DENNIS ELLIOTT / 01/10/2009

View Document

11/08/1011 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN IAN ELLIOTT / 01/10/2009

View Document

11/08/1011 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / WENDY ELLIOTT / 01/10/2009

View Document

11/08/1011 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ROBERT ELLIOTT / 01/10/2009

View Document

11/08/1011 August 2010 Annual return made up to 27 June 2010 with full list of shareholders

View Document

25/01/1025 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

10/08/0910 August 2009 RETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS

View Document

08/01/098 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

10/09/0810 September 2008 DIRECTOR'S PARTICULARS JONATHAN ELLIOTT

View Document

01/09/081 September 2008 DIRECTOR'S PARTICULARS WENDY ELLIOTT

View Document

01/09/081 September 2008 DIRECTOR AND SECRETARY'S PARTICULARS DENNIS ELLIOTT

View Document

01/09/081 September 2008 DIRECTOR AND SECRETARY'S PARTICULARS DENNIS ELLIOTT

View Document

01/09/081 September 2008 DIRECTOR'S PARTICULARS WILLIAM ELLIOTT

View Document

21/08/0821 August 2008 RETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS

View Document

07/03/087 March 2008 DIRECTOR APPOINTED JONATHAN IAN ELLIOTT

View Document

07/03/087 March 2008 DIRECTOR APPOINTED WILLIAM ROBERT ELLIOTT

View Document

06/03/086 March 2008 REGISTERED OFFICE CHANGED ON 06/03/08 FROM: 3 VICTORY CLOSE FULMAR WAY WICKFORD ESSEX SS11 8YW

View Document

02/02/082 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

24/09/0724 September 2007 RETURN MADE UP TO 27/06/07; FULL LIST OF MEMBERS

View Document

08/02/078 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

11/10/0611 October 2006 RETURN MADE UP TO 27/06/06; FULL LIST OF MEMBERS

View Document

04/02/064 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

19/08/0519 August 2005 RETURN MADE UP TO 27/06/05; FULL LIST OF MEMBERS

View Document

04/02/054 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

08/10/048 October 2004 RETURN MADE UP TO 27/06/04; NO CHANGE OF MEMBERS

View Document

09/08/049 August 2004 ACC. REF. DATE SHORTENED FROM 30/06/04 TO 31/03/04

View Document

29/07/0429 July 2004 REGISTERED OFFICE CHANGED ON 29/07/04 FROM: GARFIELD HOUSE 165/167 HIGH STREET, RAYLEIGH ESSEX SS6 7QA

View Document

06/05/046 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

06/08/036 August 2003 RETURN MADE UP TO 27/06/03; FULL LIST OF MEMBERS

View Document

15/01/0315 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02

View Document

27/06/0227 June 2002 RETURN MADE UP TO 27/06/02; FULL LIST OF MEMBERS

View Document

12/11/0112 November 2001 NEW DIRECTOR APPOINTED

View Document

12/11/0112 November 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/06/0129 June 2001 SECRETARY RESIGNED

View Document

29/06/0129 June 2001 DIRECTOR RESIGNED

View Document

27/06/0127 June 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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