Advanced company searchLink opens in new window

ELLIDGE & FAIRLEY LIMITED

Company number 01629837

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Jan 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
24 Oct 2023 GAZ1 First Gazette notice for compulsory strike-off
09 Jan 2018 AC92 Restoration by order of the court
02 Feb 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Oct 2015 SOAS(A) Voluntary strike-off action has been suspended
06 Oct 2015 GAZ1(A) First Gazette notice for voluntary strike-off
27 Sep 2015 DS01 Application to strike the company off the register
22 Apr 2015 TM02 Termination of appointment of Catherine Duffy as a secretary on 31 July 2014
17 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
31 Oct 2014 AD02 Register inspection address has been changed from Cedar House Sandbrook Business Park Sandbrook Way Rochdale Lancashire OL11 1LQ to C/O Baker Tilly 3 Hardman Street Manchester M3 3HF
31 Oct 2014 AD01 Registered office address changed from The Sidings New Line Industrial Estate Bacup Lancashire OL13 9RW to Carr Head Farm New Barn Lane Balladen Rawtenstall Lancashire BB4 7AQ on 31 October 2014
31 Oct 2014 AA01 Previous accounting period extended from 30 April 2014 to 31 July 2014
15 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
07 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-07
  • GBP 9,000
31 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
08 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
16 May 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
16 May 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
16 May 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
09 Feb 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
31 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
31 Jan 2011 AA Total exemption small company accounts made up to 30 April 2010
12 Jan 2011 AR01 Annual return made up to 31 December 2010 with full list of shareholders
28 Jan 2010 AD03 Register(s) moved to registered inspection location
28 Jan 2010 AD02 Register inspection address has been changed