R.C ELLETSON AND CO

Company Documents

DateDescription
28/07/2528 July 2025 Removal of liquidator by court order

View Document

28/07/2528 July 2025 Appointment of a voluntary liquidator

View Document

25/04/2525 April 2025 Registered office address changed from 5 Victoria Street Shaftesbury Dorset SP7 8AG to The Old Town Hall 71 Christchurch Road Ringwood BH24 1DH on 2025-04-25

View Document

24/04/2524 April 2025 Appointment of a voluntary liquidator

View Document

24/04/2524 April 2025 Resolutions

View Document

24/04/2524 April 2025 Declaration of solvency

View Document

28/06/2428 June 2024 Confirmation statement made on 2024-05-22 with no updates

View Document

04/08/234 August 2023 Withdraw the company strike off application

View Document

14/07/2314 July 2023 Confirmation statement made on 2023-05-22 with updates

View Document

14/07/2314 July 2023 Satisfaction of charge 004357140003 in full

View Document

21/06/2321 June 2023 Application to strike the company off the register

View Document

28/03/2328 March 2023 Current accounting period shortened from 2023-05-22 to 2023-03-31

View Document

19/07/1919 July 2019 CONFIRMATION STATEMENT MADE ON 22/05/19, WITH UPDATES

View Document

24/05/1824 May 2018 CONFIRMATION STATEMENT MADE ON 22/05/18, WITH UPDATES

View Document

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES

View Document

30/01/1730 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

30/01/1730 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

27/06/1627 June 2016 Annual return made up to 22 May 2016 with full list of shareholders

View Document

27/07/1527 July 2015 Annual return made up to 22 May 2015 with full list of shareholders

View Document

11/11/1411 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 004357140003

View Document

18/09/1418 September 2014 Annual return made up to 13 August 2014 with full list of shareholders

View Document

01/08/141 August 2014 REGISTERED OFFICE CHANGED ON 01/08/2014 FROM 5 5 VICTORIA STREET SHAFTESBURY DORSET SP7 8AG ENGLAND

View Document

28/07/1428 July 2014 REGISTERED OFFICE CHANGED ON 28/07/2014 FROM 5 VICTORIA ST 5 VICTORIA STREET SHAFTESBURY DORSET SP7 8AG ENGLAND

View Document

26/07/1426 July 2014 DIRECTOR APPOINTED MS ANNE ELLETSON

View Document

26/07/1426 July 2014 DIRECTOR APPOINTED MR HOPE ELLETSON

View Document

26/07/1426 July 2014 APPOINTMENT TERMINATED, SECRETARY LESLIE ELLETSON

View Document

26/07/1426 July 2014 APPOINTMENT TERMINATED, DIRECTOR LESLIE ELLETSON

View Document

26/07/1426 July 2014 REGISTERED OFFICE CHANGED ON 26/07/2014 FROM THE COTTAGE MAIN STREET BURTON IN KENDAL LA6 1ND

View Document

26/07/1426 July 2014 APPOINTMENT TERMINATED, DIRECTOR PAMELA ELLETSON

View Document

01/10/131 October 2013 Annual return made up to 13 August 2013 with full list of shareholders

View Document

19/10/1219 October 2012 Annual return made up to 13 August 2012 with full list of shareholders

View Document

24/03/1224 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

24/03/1224 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

01/09/111 September 2011 Annual return made up to 13 August 2011 with full list of shareholders

View Document

07/10/107 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY LESLIE ELLETSON / 05/10/2010

View Document

24/09/1024 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP ROGER ELLETSON / 13/08/2010

View Document

24/09/1024 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY LESLIE ELLETSON / 13/08/2010

View Document

24/09/1024 September 2010 Annual return made up to 13 August 2010 with full list of shareholders

View Document

01/09/091 September 2009 RETURN MADE UP TO 13/08/09; FULL LIST OF MEMBERS

View Document

08/09/088 September 2008 RETURN MADE UP TO 13/08/08; FULL LIST OF MEMBERS

View Document

21/08/0721 August 2007 RETURN MADE UP TO 13/08/07; FULL LIST OF MEMBERS

View Document

11/09/0611 September 2006 RETURN MADE UP TO 13/08/06; FULL LIST OF MEMBERS

View Document

11/09/0611 September 2006 SECRETARY'S PARTICULARS CHANGED

View Document

16/09/0516 September 2005 RETURN MADE UP TO 13/08/05; FULL LIST OF MEMBERS

View Document

31/08/0431 August 2004 RETURN MADE UP TO 13/08/04; FULL LIST OF MEMBERS

View Document

31/08/0431 August 2004 REGISTERED OFFICE CHANGED ON 31/08/04 FROM: GREY HOUSE FORTON PRESTON PR3 0AN

View Document

31/08/0431 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

31/08/0431 August 2004 REGISTERED OFFICE CHANGED ON 31/08/04

View Document

27/09/0327 September 2003 RETURN MADE UP TO 13/08/03; FULL LIST OF MEMBERS

View Document

27/09/0327 September 2003 NEW SECRETARY APPOINTED

View Document

06/08/026 August 2002 RETURN MADE UP TO 13/08/02; FULL LIST OF MEMBERS

View Document

20/08/0120 August 2001 RETURN MADE UP TO 13/08/01; FULL LIST OF MEMBERS

View Document

22/08/0022 August 2000 RETURN MADE UP TO 13/08/00; FULL LIST OF MEMBERS

View Document

12/08/9912 August 1999 RETURN MADE UP TO 13/08/99; FULL LIST OF MEMBERS

View Document

10/08/9810 August 1998 RETURN MADE UP TO 13/08/98; NO CHANGE OF MEMBERS

View Document

11/08/9711 August 1997 RETURN MADE UP TO 13/08/97; NO CHANGE OF MEMBERS

View Document

19/08/9619 August 1996 RETURN MADE UP TO 13/08/96; FULL LIST OF MEMBERS

View Document

04/09/954 September 1995 RETURN MADE UP TO 13/08/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

23/08/9423 August 1994 RETURN MADE UP TO 13/08/94; FULL LIST OF MEMBERS

View Document

08/10/938 October 1993 RETURN MADE UP TO 13/08/93; NO CHANGE OF MEMBERS

View Document

23/11/9223 November 1992 RETURN MADE UP TO 13/08/92; FULL LIST OF MEMBERS

View Document

23/11/9223 November 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

11/09/9111 September 1991 RETURN MADE UP TO 13/08/91; NO CHANGE OF MEMBERS

View Document

24/12/9024 December 1990 RETURN MADE UP TO 13/08/90; NO CHANGE OF MEMBERS

View Document

17/10/8917 October 1989 RETURN MADE UP TO 13/08/89; FULL LIST OF MEMBERS

View Document

03/03/893 March 1989 RETURN MADE UP TO 13/08/88; FULL LIST OF MEMBERS

View Document

17/02/8817 February 1988 NEW DIRECTOR APPOINTED

View Document

17/02/8817 February 1988 NEW DIRECTOR APPOINTED

View Document

28/01/8828 January 1988 RETURN MADE UP TO 13/08/87; FULL LIST OF MEMBERS

View Document

12/03/8712 March 1987 RETURN MADE UP TO 13/08/86; FULL LIST OF MEMBERS

View Document

25/06/8625 June 1986 COMPANY TYPE CHANGED FROM PRI TO UNLTD

View Document

16/05/8416 May 1984 ANNUAL ACCOUNTS MADE UP DATE 22/05/82

View Document

22/05/4722 May 1947 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