ELLERINGTON ENGINEERING LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
27/11/2427 November 2024 | Appointment of a voluntary liquidator |
11/11/2411 November 2024 | Notice of move from Administration case to Creditors Voluntary Liquidation |
13/06/2413 June 2024 | Administrator's progress report |
05/12/235 December 2023 | Administrator's progress report |
07/10/237 October 2023 | Notice of extension of period of Administration |
01/06/231 June 2023 | Administrator's progress report |
06/01/236 January 2023 | Notice of deemed approval of proposals |
23/12/2223 December 2022 | Statement of administrator's proposal |
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 |
01/01/221 January 2022 | Notification of Adelaide Ruth Ellerington as a person with significant control on 2017-03-21 |
01/01/221 January 2022 | Change of details for Mr Mark James Ellerington as a person with significant control on 2017-03-21 |
31/12/2131 December 2021 | Unaudited abridged accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
10/02/2110 February 2021 | 31/03/20 UNAUDITED ABRIDGED |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
21/03/2021 March 2020 | CONFIRMATION STATEMENT MADE ON 16/03/20, NO UPDATES |
02/01/202 January 2020 | 31/03/19 UNAUDITED ABRIDGED |
17/04/1917 April 2019 | CONFIRMATION STATEMENT MADE ON 16/03/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
19/11/1819 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
16/03/1816 March 2018 | CONFIRMATION STATEMENT MADE ON 16/03/18, NO UPDATES |
31/12/1731 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
16/03/1716 March 2017 | CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES |
23/12/1623 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
12/04/1612 April 2016 | Annual return made up to 16 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
30/12/1530 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
17/03/1517 March 2015 | Annual return made up to 16 March 2015 with full list of shareholders |
22/09/1422 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
26/03/1426 March 2014 | Annual return made up to 16 March 2014 with full list of shareholders |
29/12/1329 December 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
21/03/1321 March 2013 | COMPANY NAME CHANGED JAGARTEK LIMITED CERTIFICATE ISSUED ON 21/03/13 |
21/03/1321 March 2013 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
17/03/1317 March 2013 | APPOINTMENT TERMINATED, DIRECTOR JOSEPH GENNEY |
17/03/1317 March 2013 | DIRECTOR APPOINTED MR MARK JAMES ELLERINGTON |
17/03/1317 March 2013 | Annual return made up to 16 March 2013 with full list of shareholders |
30/12/1230 December 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
16/03/1216 March 2012 | Annual return made up to 16 March 2012 with full list of shareholders |
25/11/1125 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
26/03/1126 March 2011 | Annual return made up to 16 March 2011 with full list of shareholders |
17/03/1017 March 2010 | APPOINTMENT TERMINATED, SECRETARY LONDON LAW SECRETARIAL LIMITED |
17/03/1017 March 2010 | DIRECTOR APPOINTED MRS ADELAIDE RUTH ELLERINGTON |
17/03/1017 March 2010 | DIRECTOR APPOINTED MR JOSEPH ALASTAIR GENNEY |
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 |
17/03/1017 March 2010 | APPOINTMENT TERMINATED, DIRECTOR JOHN COWDRY |
16/03/1016 March 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of ELLERINGTON ENGINEERING LTD
- Who controls this company?
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
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