Advanced company searchLink opens in new window

TIM ELLIOTT BUILDING SERVICES LIMITED

Company number 05475753

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)
23 Aug 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Jun 2022 GAZ1(A) First Gazette notice for voluntary strike-off
31 May 2022 DS01 Application to strike the company off the register
03 Nov 2021 AD01 Registered office address changed from C/O Hci Accountancy Ltd Unit 1/2 52a Western Road Tring Hertfordshire HP23 4BB to Unit 1-2 52a Western Road Tring HP23 4BB on 3 November 2021
07 Sep 2021 AA Micro company accounts made up to 30 June 2021
08 Jun 2021 CS01 Confirmation statement made on 8 June 2021 with no updates
08 Oct 2020 AA Micro company accounts made up to 30 June 2020
09 Jun 2020 CS01 Confirmation statement made on 8 June 2020 with no updates
23 Dec 2019 PSC04 Change of details for Mr Tim Elliott as a person with significant control on 20 December 2019
23 Dec 2019 CH03 Secretary's details changed for Melanie Elliott on 20 December 2019
23 Dec 2019 CH01 Director's details changed for Mrs Melanie Jane Elliott on 20 December 2019
23 Dec 2019 CH01 Director's details changed for Mr Tim Elliott on 20 December 2019
22 Aug 2019 AA Micro company accounts made up to 30 June 2019
13 Jun 2019 CS01 Confirmation statement made on 8 June 2019 with no updates
02 Jan 2019 AA Micro company accounts made up to 30 June 2018
13 Jun 2018 CS01 Confirmation statement made on 8 June 2018 with no updates
07 Nov 2017 AA Micro company accounts made up to 30 June 2017
25 Jul 2017 AP01 Appointment of Mrs Melanie Jane Elliott as a director on 25 July 2017
12 Jun 2017 CS01 Confirmation statement made on 8 June 2017 with updates
01 Sep 2016 AA Total exemption small company accounts made up to 30 June 2016
13 Jun 2016 AR01 Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100
30 Sep 2015 AA Total exemption small company accounts made up to 30 June 2015
18 Jun 2015 AR01 Annual return made up to 8 June 2015 with full list of shareholders
Statement of capital on 2015-06-18
  • GBP 100
05 Nov 2014 AD01 Registered office address changed from C/O Anglo Dutch, 28 Gamnel Tring Hertfordshire HP23 4HR to C/O Hci Accountancy Ltd Unit 1/2 52a Western Road Tring Hertfordshire HP23 4BB on 5 November 2014
18 Aug 2014 AA Total exemption small company accounts made up to 30 June 2014