Advanced company searchLink opens in new window

ELLINGTON TIMEPIECE LIMITED

Company number 12143197

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)
11 Feb 2023 SOAS(A) Voluntary strike-off action has been suspended
17 Jan 2023 GAZ1(A) First Gazette notice for voluntary strike-off
05 Jan 2023 DS01 Application to strike the company off the register
07 Dec 2022 CH01 Director's details changed for Miss Teri Elizabeth Ellington on 7 December 2022
07 Dec 2022 PSC04 Change of details for Miss Teri Elizabeth Ellington as a person with significant control on 7 December 2022
07 Dec 2022 AD01 Registered office address changed from 7 Eggleston Court Riverside Park Middlesbrough TS2 1RU England to 61 Stonebridge Crescent Stonebridge Crescent Ingleby Barwick Stockton-on-Tees TS17 5AZ on 7 December 2022
24 Mar 2022 AA Micro company accounts made up to 30 June 2021
30 Sep 2021 CS01 Confirmation statement made on 6 August 2021 with no updates
02 Sep 2020 CS01 Confirmation statement made on 6 August 2020 with updates
25 Aug 2020 AA Micro company accounts made up to 30 June 2020
25 Aug 2020 AA01 Previous accounting period shortened from 31 August 2020 to 30 June 2020
27 Jul 2020 CH01 Director's details changed for Miss Teri Elizabeth Ellington on 27 July 2020
27 Jul 2020 AD01 Registered office address changed from 140 Coniscliffe Road Darlington Co. Durham DL3 7RT United Kingdom to 7 Eggleston Court Riverside Park Middlesbrough TS2 1RU on 27 July 2020
03 Jun 2020 TM01 Termination of appointment of George Houghton as a director on 11 May 2020
01 Jun 2020 MR04 Satisfaction of charge 121431970001 in full
11 Mar 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Feb 2020 SH01 Statement of capital following an allotment of shares on 27 January 2020
  • GBP 1,000
03 Feb 2020 AP01 Appointment of Mr George Houghton as a director on 27 January 2020
31 Jan 2020 MR01 Registration of charge 121431970001, created on 27 January 2020
07 Aug 2019 NEWINC Incorporation
Statement of capital on 2019-08-07
  • GBP 1