ELLERYCROFT DBA LIMITED
Company Documents
| Date | Description |
|---|---|
| 20/02/2420 February 2024 | Final Gazette dissolved via voluntary strike-off |
| 20/02/2420 February 2024 | Final Gazette dissolved via voluntary strike-off |
| 05/12/235 December 2023 | First Gazette notice for voluntary strike-off |
| 05/12/235 December 2023 | First Gazette notice for voluntary strike-off |
| 22/11/2322 November 2023 | Application to strike the company off the register |
| 25/10/2325 October 2023 | Registered office address changed from Kd Tower Cotterells Hemel Hempstead HP1 1FW England to 840 Ibis Court Centre Park Warrington Cheshire WA1 1RL on 2023-10-25 |
| 15/08/2315 August 2023 | Compulsory strike-off action has been discontinued |
| 15/08/2315 August 2023 | Compulsory strike-off action has been discontinued |
| 01/08/231 August 2023 | First Gazette notice for compulsory strike-off |
| 01/08/231 August 2023 | First Gazette notice for compulsory strike-off |
| 05/05/235 May 2023 | Confirmation statement made on 2023-04-16 with updates |
| 27/04/2227 April 2022 | Confirmation statement made on 2022-04-16 with no updates |
| 28/01/2228 January 2022 | Micro company accounts made up to 2021-04-30 |
| 16/06/2116 June 2021 | Confirmation statement made on 2021-04-16 with no updates |
| 16/06/2116 June 2021 | Registered office address changed from 17 Hatherall Close Stratton St. Margaret Swindon SN3 4LQ England to Kd Tower Cotterells Hemel Hempstead HP1 1FW on 2021-06-16 |
| 30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
| 15/04/2115 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 |
| 30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
| 20/04/2020 April 2020 | CONFIRMATION STATEMENT MADE ON 16/04/20, NO UPDATES |
| 31/01/2031 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
| 30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
| 29/04/1929 April 2019 | CONFIRMATION STATEMENT MADE ON 16/04/19, WITH UPDATES |
| 13/02/1913 February 2019 | CESSATION OF JANET ANNE ELLERY AS A PSC |
| 13/02/1913 February 2019 | APPOINTMENT TERMINATED, SECRETARY JANET ELLERY |
| 31/01/1931 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
| 16/04/1816 April 2018 | CONFIRMATION STATEMENT MADE ON 16/04/18, NO UPDATES |
| 30/03/1830 March 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GORDON REGINALD CROFT |
| 30/03/1830 March 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANET ANNE ELLERY |
| 19/01/1819 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
| 09/08/179 August 2017 | DISS40 (DISS40(SOAD)) |
| 08/08/178 August 2017 | CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES |
| 04/07/174 July 2017 | FIRST GAZETTE |
| 30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
| 23/01/1723 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
| 02/11/162 November 2016 | REGISTERED OFFICE CHANGED ON 02/11/2016 FROM VINCENT HOUSE, 20 QUEEN STREET KNUTSFORD CHESHIRE WA16 6HZ |
| 06/06/166 June 2016 | Annual return made up to 16 April 2016 with full list of shareholders |
| 30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
| 29/01/1629 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
| 15/05/1515 May 2015 | Annual return made up to 16 April 2015 with full list of shareholders |
| 30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
| 30/01/1530 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
| 09/05/149 May 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
| 30/04/1430 April 2014 | DISS40 (DISS40(SOAD)) |
| 30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
| 29/04/1429 April 2014 | FIRST GAZETTE |
| 28/04/1428 April 2014 | Annual return made up to 16 April 2014 with full list of shareholders |
| 14/05/1314 May 2013 | Annual return made up to 16 April 2013 with full list of shareholders |
| 30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
| 29/01/1329 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
| 08/05/128 May 2012 | Annual return made up to 16 April 2012 with full list of shareholders |
| 30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
| 07/09/117 September 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
| 19/04/1119 April 2011 | Annual return made up to 16 April 2011 with full list of shareholders |
| 25/08/1025 August 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
| 04/06/104 June 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
| 21/04/1021 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GORDON REGINALD CROFT / 16/04/2010 |
| 21/04/1021 April 2010 | Annual return made up to 16 April 2010 with full list of shareholders |
| 26/05/0926 May 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
| 26/05/0926 May 2009 | RETURN MADE UP TO 16/04/09; FULL LIST OF MEMBERS |
| 19/05/0919 May 2009 | FIRST GAZETTE |
| 12/06/0812 June 2008 | SECRETARY'S CHANGE OF PARTICULARS / JANET ELLERY / 11/06/2008 |
| 11/06/0811 June 2008 | RETURN MADE UP TO 16/04/08; FULL LIST OF MEMBERS |
| 16/04/0716 April 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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