Advanced company searchLink opens in new window

ELLERTON GRANGE

Company number 06609765

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 Aug 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 May 2022 GAZ1(A) First Gazette notice for voluntary strike-off
17 May 2022 DS01 Application to strike the company off the register
10 Nov 2021 AD01 Registered office address changed from Ellerton Grange Southwaite Carlisle Cumbria CA4 0LF to Fairview House Victoria Place Carlisle Cumbria CA1 1HP on 10 November 2021
18 May 2021 CS01 Confirmation statement made on 30 April 2021 with updates
14 May 2020 CS01 Confirmation statement made on 30 April 2020 with updates
28 May 2019 CS01 Confirmation statement made on 30 April 2019 with updates
14 May 2018 CS01 Confirmation statement made on 30 April 2018 with updates
23 May 2017 CS01 Confirmation statement made on 30 April 2017 with updates
25 May 2016 AR01 Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP 1,000
19 May 2015 AR01 Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1,000
12 May 2014 AR01 Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1,000
25 Jun 2013 AR01 Annual return made up to 3 June 2013 with full list of shareholders
11 Jun 2012 AR01 Annual return made up to 3 June 2012 with full list of shareholders
06 Jun 2011 AR01 Annual return made up to 3 June 2011 with full list of shareholders
06 Jun 2011 AD03 Register(s) moved to registered inspection location
06 Jun 2011 AD02 Register inspection address has been changed
22 Jun 2010 AR01 Annual return made up to 3 June 2010 with full list of shareholders
21 Jun 2010 CH01 Director's details changed for Joanne Marion Pinguey on 3 June 2010
21 Jun 2010 CH01 Director's details changed for Brian Pinguey on 3 June 2010
21 Jul 2009 363a Return made up to 03/06/09; full list of members
20 Jul 2009 288b Appointment terminated secretary york place company secretaries LIMITED
16 Jul 2009 395 Particulars of a mortgage or charge / charge no: 1
24 Jul 2008 225 Accounting reference date shortened from 30/06/2009 to 02/02/2009
25 Jun 2008 288a Director appointed brian pinguey