C J ELSE LIMITED
Status | DISSOLVED |
Company No. | 03103612 |
Category | Private Limited Company |
Incorporated | 19 Sep 1995 |
Age | 28 years, 8 months, 15 days |
Jurisdiction | England Wales |
Dissolution | 12 Jan 2016 |
Years | 8 years, 4 months, 23 days |
SUMMARY
C J ELSE LIMITED is an dissolved private limited company with number 03103612. It was incorporated 28 years, 8 months, 15 days ago, on 19 September 1995 and it was dissolved 8 years, 4 months, 23 days ago, on 12 January 2016. The company address is 2 Pennell Street 2 Pennell Street, LN5 7TA.
Company Fillings
Gazette dissolved voluntary
Date: 12 Jan 2016
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 20 Oct 2015
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type dormant
Date: 15 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Nov 2014
Action Date: 19 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-19
Documents
Accounts with accounts type dormant
Date: 19 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Oct 2013
Action Date: 19 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-19
Documents
Accounts with accounts type dormant
Date: 11 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Oct 2012
Action Date: 19 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-19
Documents
Accounts with accounts type dormant
Date: 21 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Sep 2011
Action Date: 19 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-19
Documents
Accounts with accounts type dormant
Date: 29 Nov 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Oct 2010
Action Date: 19 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-19
Documents
Annual return company with made up date full list shareholders
Date: 17 Nov 2009
Action Date: 19 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-19
Documents
Accounts with accounts type dormant
Date: 02 Jun 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Accounts with accounts type dormant
Date: 07 Feb 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 24 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 19/09/08; full list of members
Documents
Legacy
Date: 23 Sep 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / phillippa shepherdson / 23/09/2008
Documents
Accounts with accounts type dormant
Date: 02 Feb 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 23 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 19/09/07; full list of members
Documents
Legacy
Date: 23 Oct 2007
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 23 Oct 2007
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 23 Oct 2007
Category: Address
Type: 287
Description: Registered office changed on 23/10/07 from: airfield view camp road witham st hughs lincoln LN6 9TW
Documents
Legacy
Date: 25 Oct 2006
Category: Annual-return
Type: 363s
Description: Return made up to 19/09/06; full list of members
Documents
Accounts with accounts type dormant
Date: 17 Oct 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 05 Sep 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Sep 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Sep 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Sep 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 05 Sep 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 05 Sep 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type dormant
Date: 16 Jun 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 13 May 2005
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/05 to 31/03/06
Documents
Legacy
Date: 13 May 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 May 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 May 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 May 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 19/09/04; full list of members
Documents
Accounts with accounts type dormant
Date: 20 Jul 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Accounts with accounts type dormant
Date: 31 Oct 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 26 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 19/09/03; full list of members
Documents
Accounts with accounts type dormant
Date: 02 Nov 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 24 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 19/09/02; full list of members
Documents
Legacy
Date: 25 Sep 2001
Category: Annual-return
Type: 363s
Description: Return made up to 19/09/01; full list of members
Documents
Accounts with accounts type dormant
Date: 12 Sep 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 03 Oct 2000
Category: Annual-return
Type: 363s
Description: Return made up to 19/09/00; full list of members
Documents
Certificate change of name company
Date: 12 Aug 2000
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed microsurfacing LIMITED\certificate issued on 14/08/00
Documents
Accounts with accounts type dormant
Date: 31 Jul 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 09 Dec 1999
Category: Annual-return
Type: 363s
Description: Return made up to 19/09/99; full list of members
Documents
Resolution
Date: 08 Nov 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 29 Oct 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Certificate change of name company
Date: 29 Jul 1999
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed C.J. else LIMITED\certificate issued on 30/07/99
Documents
Accounts with accounts type small
Date: 20 Oct 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 16 Oct 1998
Category: Annual-return
Type: 363s
Description: Return made up to 19/09/98; change of members
Documents
Legacy
Date: 30 Sep 1997
Category: Annual-return
Type: 363s
Description: Return made up to 19/09/97; no change of members
Documents
Accounts with accounts type small
Date: 25 Jul 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 16 Oct 1996
Category: Annual-return
Type: 363s
Description: Return made up to 19/09/96; full list of members
Documents
Legacy
Date: 22 Jun 1996
Category: Accounts
Type: 224
Description: Accounting reference date notified as 31/12
Documents
Legacy
Date: 21 Nov 1995
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Legacy
Date: 21 Nov 1995
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Legacy
Date: 21 Nov 1995
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 21 Nov 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Some Companies
15-19 FIRST FLOOR,LONDON,W1G 0QE
Number: | 09199374 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 RICHARD STREET,RETFORD,DN22 7EJ
Number: | 10506017 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O WHITESIDE & DAVIES,SALFORD,M6 6DE
Number: | 11022339 |
Status: | ACTIVE |
Category: | Private Limited Company |
86-90 PAUL STREET,LONDON,EC2A 4NE
Number: | 11561351 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 ST. PETERS PLACE,FLEETWOOD,FY7 6EB
Number: | 08982671 |
Status: | ACTIVE |
Category: | Private Limited Company |
45 CHASE COURT GARDENS,ENFIELD,EN2 8DJ
Number: | 06556580 |
Status: | ACTIVE |
Category: | Private Limited Company |