ELLERINGTON ENGINEERING LTD

Company Documents

DateDescription
27/11/2427 November 2024 Appointment of a voluntary liquidator

View Document

11/11/2411 November 2024 Notice of move from Administration case to Creditors Voluntary Liquidation

View Document

13/06/2413 June 2024 Administrator's progress report

View Document

05/12/235 December 2023 Administrator's progress report

View Document

07/10/237 October 2023 Notice of extension of period of Administration

View Document

01/06/231 June 2023 Administrator's progress report

View Document

06/01/236 January 2023 Notice of deemed approval of proposals

View Document

23/12/2223 December 2022 Statement of administrator's proposal

View Document

17/11/2217 November 2022 Registered office address changed from Knights Garth Farm Bishop Burton Beverley East Yorkshire HU17 8QL to The Chapel Bridge Street Driffield East Yorkshire YO25 6DA on 2022-11-17

View Document

01/01/221 January 2022 Notification of Adelaide Ruth Ellerington as a person with significant control on 2017-03-21

View Document

01/01/221 January 2022 Change of details for Mr Mark James Ellerington as a person with significant control on 2017-03-21

View Document

31/12/2131 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

10/02/2110 February 2021 31/03/20 UNAUDITED ABRIDGED

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

21/03/2021 March 2020 CONFIRMATION STATEMENT MADE ON 16/03/20, NO UPDATES

View Document

02/01/202 January 2020 31/03/19 UNAUDITED ABRIDGED

View Document

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 16/03/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/11/1819 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

16/03/1816 March 2018 CONFIRMATION STATEMENT MADE ON 16/03/18, NO UPDATES

View Document

31/12/1731 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

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

View Accounts

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES

View Document

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

12/04/1612 April 2016 Annual return made up to 16 March 2016 with full list of shareholders

View Document

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

View Accounts

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

17/03/1517 March 2015 Annual return made up to 16 March 2015 with full list of shareholders

View Document

22/09/1422 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

26/03/1426 March 2014 Annual return made up to 16 March 2014 with full list of shareholders

View Document

29/12/1329 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

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

View Accounts

21/03/1321 March 2013 COMPANY NAME CHANGED JAGARTEK LIMITED CERTIFICATE ISSUED ON 21/03/13

View Document

21/03/1321 March 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/03/1317 March 2013 APPOINTMENT TERMINATED, DIRECTOR JOSEPH GENNEY

View Document

17/03/1317 March 2013 DIRECTOR APPOINTED MR MARK JAMES ELLERINGTON

View Document

17/03/1317 March 2013 Annual return made up to 16 March 2013 with full list of shareholders

View Document

30/12/1230 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

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

View Accounts

16/03/1216 March 2012 Annual return made up to 16 March 2012 with full list of shareholders

View Document

25/11/1125 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

26/03/1126 March 2011 Annual return made up to 16 March 2011 with full list of shareholders

View Document

17/03/1017 March 2010 APPOINTMENT TERMINATED, SECRETARY LONDON LAW SECRETARIAL LIMITED

View Document

17/03/1017 March 2010 DIRECTOR APPOINTED MRS ADELAIDE RUTH ELLERINGTON

View Document

17/03/1017 March 2010 DIRECTOR APPOINTED MR JOSEPH ALASTAIR GENNEY

View Document

17/03/1017 March 2010 REGISTERED OFFICE CHANGED ON 17/03/2010 FROM THE OLD EXCHANGE 12 COMPTON ROAD WIMBLEDON, LONDON SW19 7QD UNITED KINGDOM

View Document

17/03/1017 March 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN COWDRY

View Document

16/03/1016 March 2010 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