Advanced company searchLink opens in new window

ELLAND ROAD LIMITED

Company number 06994205

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 Dec 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Sep 2014 GAZ1 First Gazette notice for compulsory strike-off
19 May 2014 AP01 Appointment of Mr Daniel Arty as a director on 15 May 2014
19 May 2014 AP01 Appointment of Mr Massimo Cellino as a director on 15 May 2014
10 Sep 2013 AR01 Annual return made up to 19 August 2013 with full list of shareholders
Statement of capital on 2013-09-10
  • GBP 1
11 Jul 2013 CH01 Director's details changed for Mr David Lawrence Haigh on 5 July 2013
11 Jul 2013 AP03 Appointment of Mr David Lawrence Haigh as a secretary on 5 July 2013
11 Jul 2013 TM02 Termination of appointment of Shaun Antony Harvey as a secretary on 5 July 2013
11 Jul 2013 TM01 Termination of appointment of Shaun Antony Harvey as a director on 5 July 2013
28 May 2013 AP03 Appointment of Mr Shaun Antony Harvey as a secretary on 23 May 2013
28 May 2013 TM02 Termination of appointment of Yvonne Stella Allen as a secretary on 23 May 2013
29 Apr 2013 AA Accounts made up to 31 August 2012
27 Dec 2012 AP01 Appointment of Mr David Lawrence Haigh as a director on 20 December 2012
23 Aug 2012 AR01 Annual return made up to 19 August 2012 with full list of shareholders
03 Oct 2011 AA Accounts made up to 31 August 2011
26 Aug 2011 AR01 Annual return made up to 19 August 2011 with full list of shareholders
10 Feb 2011 AA Accounts made up to 31 August 2010
31 Aug 2010 AR01 Annual return made up to 19 August 2010 with full list of shareholders
03 Nov 2009 CERTNM Company name changed charmed garden LIMITED\certificate issued on 03/11/09
  • CONNOT ‐
22 Oct 2009 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2009-09-28
23 Sep 2009 287 Registered office changed on 23/09/2009 from 3RD floor white rose house 28A york place leeds west yorkshire LS1 2EZ uk
23 Sep 2009 288a Secretary appointed yvonne stella allen
23 Sep 2009 288a Director appointed shaun anthony harvey
23 Sep 2009 288b Appointment terminated director jonathon round
19 Aug 2009 NEWINC Incorporation