ELLIOTT PROJECTS LIMITED

Company Documents

DateDescription
26/11/2326 November 2023 Final Gazette dissolved following liquidation

View Document

26/11/2326 November 2023 Final Gazette dissolved following liquidation

View Document

26/08/2326 August 2023 Return of final meeting in a members' voluntary winding up

View Document

14/06/2314 June 2023 Liquidators' statement of receipts and payments to 2023-02-24

View Document

03/05/223 May 2022 Liquidators' statement of receipts and payments to 2022-02-24

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

01/10/191 October 2019 CONFIRMATION STATEMENT MADE ON 01/10/19, WITH UPDATES

View Document

13/06/1913 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

05/04/195 April 2019 05/10/18 STATEMENT OF CAPITAL GBP 1100

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 01/10/18, NO UPDATES

View Document

28/09/1828 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document

02/01/182 January 2018 30/12/16 UNAUDITED ABRIDGED

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

04/10/174 October 2017 SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS CHARLES ELLIOTT / 04/10/2017

View Document

04/10/174 October 2017 CONFIRMATION STATEMENT MADE ON 01/10/17, NO UPDATES

View Document

04/10/174 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PEARSON / 30/09/2017

View Document

04/10/174 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS CHARLES ELLIOTT / 30/09/2017

View Document

26/09/1726 September 2017 PREVSHO FROM 31/12/2016 TO 30/12/2016

View Document

07/10/167 October 2016 CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES

View Document

11/08/1611 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

16/03/1616 March 2016 REGISTERED OFFICE CHANGED ON 16/03/2016 FROM TOWNELEY HOUSE STATION ROAD ROWLANDS GILL TYNE & WEAR NE39 1QF

View Document

20/10/1520 October 2015 Annual return made up to 1 October 2015 with full list of shareholders

View Document

24/09/1524 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

01/10/141 October 2014 Annual return made up to 1 October 2014 with full list of shareholders

View Document

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

11/10/1311 October 2013 Annual return made up to 1 October 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

03/10/123 October 2012 Annual return made up to 1 October 2012 with full list of shareholders

View Document

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

01/12/111 December 2011 Annual return made up to 1 October 2011 with full list of shareholders

View Document

28/11/1128 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS CHARLES ELLIOTT / 30/09/2011

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

04/10/104 October 2010 Annual return made up to 1 October 2010 with full list of shareholders

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

01/12/091 December 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

12/11/0912 November 2009 Annual return made up to 1 October 2009 with full list of shareholders

View Document

01/10/081 October 2008 RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS

View Document

01/09/081 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

11/08/0811 August 2008 DIRECTOR APPOINTED NICHOLAS CHARLES ELLIOTT

View Document

05/10/075 October 2007 RETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS

View Document

19/04/0719 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

13/03/0713 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

12/10/0612 October 2006 DIRECTOR RESIGNED

View Document

02/10/062 October 2006 RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS

View Document

26/07/0626 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

07/06/067 June 2006 NEW SECRETARY APPOINTED

View Document

26/05/0626 May 2006 SECRETARY RESIGNED

View Document

03/10/053 October 2005 RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS

View Document

28/09/0528 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

18/10/0418 October 2004 RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS

View Document

08/10/048 October 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/06/0416 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

07/10/037 October 2003 RETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS

View Document

21/08/0321 August 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

08/05/038 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

14/10/0214 October 2002 RETURN MADE UP TO 01/10/02; FULL LIST OF MEMBERS

View Document

10/10/0210 October 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/10/0210 October 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

10/10/0210 October 2002 REGISTERED OFFICE CHANGED ON 10/10/02 FROM: TOWNELEY HOUSE STATION ROAD ROWLANDS GILL TYNE AND WEAR NE39 1JR

View Document

30/05/0230 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

04/10/014 October 2001 RETURN MADE UP TO 01/10/01; FULL LIST OF MEMBERS

View Document

30/05/0130 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

04/10/004 October 2000 RETURN MADE UP TO 01/10/00; FULL LIST OF MEMBERS

View Document

14/07/0014 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

23/05/0023 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

21/03/0021 March 2000 NEW DIRECTOR APPOINTED

View Document

21/03/0021 March 2000 DIRECTOR RESIGNED

View Document

09/03/009 March 2000 ACC. REF. DATE SHORTENED FROM 30/06/00 TO 31/12/99

View Document

22/10/9922 October 1999 RETURN MADE UP TO 01/10/99; FULL LIST OF MEMBERS

View Document

12/04/9912 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

03/11/983 November 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/11/983 November 1998 NEW SECRETARY APPOINTED

View Document

27/10/9827 October 1998 RETURN MADE UP TO 01/10/98; FULL LIST OF MEMBERS

View Document

23/03/9823 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

08/10/978 October 1997 RETURN MADE UP TO 01/10/97; FULL LIST OF MEMBERS

View Document

17/02/9717 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

03/10/963 October 1996 RETURN MADE UP TO 01/10/96; FULL LIST OF MEMBERS

View Document

09/11/959 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

04/10/954 October 1995 RETURN MADE UP TO 01/10/95; FULL LIST OF MEMBERS

View Document

13/12/9413 December 1994 ACCOUNTING REF. DATE SHORT FROM 31/07 TO 30/06

View Document

29/11/9429 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

06/10/946 October 1994 RETURN MADE UP TO 01/10/94; FULL LIST OF MEMBERS

View Document

13/02/9413 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

06/10/936 October 1993 RETURN MADE UP TO 01/10/93; FULL LIST OF MEMBERS

View Document

03/12/923 December 1992 FULL ACCOUNTS MADE UP TO 31/07/92

View Document

13/10/9213 October 1992 RETURN MADE UP TO 01/10/92; FULL LIST OF MEMBERS

View Document

20/11/9120 November 1991 RETURN MADE UP TO 01/10/91; FULL LIST OF MEMBERS

View Document

30/10/9130 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/91

View Document

30/10/9130 October 1991 REGISTERED OFFICE CHANGED ON 30/10/91 FROM: SUITE 15 KINGSWAY HOUSE TEAM VALLEY GATESHEAD NE11 0HW

View Document

23/11/9023 November 1990 NEW DIRECTOR APPOINTED

View Document

20/11/9020 November 1990 RETURN MADE UP TO 09/11/90; FULL LIST OF MEMBERS

View Document

20/11/9020 November 1990 FULL ACCOUNTS MADE UP TO 31/07/90

View Document

11/10/9011 October 1990 DIRECTOR RESIGNED

View Document

27/09/8927 September 1989 NEW DIRECTOR APPOINTED

View Document

17/08/8917 August 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/08/8911 August 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

28/07/8928 July 1989 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