E.L.S. DISPLAYS LTD.
Status | LIQUIDATION |
Company No. | 03760688 |
Category | Private Limited Company |
Incorporated | 28 Apr 1999 |
Age | 25 years, 1 month, 7 days |
Jurisdiction | England Wales |
SUMMARY
E.L.S. DISPLAYS LTD. is an liquidation private limited company with number 03760688. It was incorporated 25 years, 1 month, 7 days ago, on 28 April 1999. The company address is 100 St. James Road, Northampton, NN5 5LF.
Company Fillings
Liquidation voluntary statement of receipts and payments with brought down date
Date: 09 Dec 2023
Action Date: 13 Oct 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-10-13
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 16 Nov 2022
Action Date: 13 Oct 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-10-13
Documents
Liquidation voluntary appointment of liquidator
Date: 06 Oct 2022
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary removal of liquidator by court
Date: 29 Sep 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ10
Documents
Resolution
Date: 05 Nov 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 02 Nov 2021
Action Date: 02 Nov 2021
Category: Address
Type: AD01
Change date: 2021-11-02
Old address: 8 Chapel Lane Willington Bedford MK44 3QG England
New address: 100 st. James Road Northampton NN5 5LF
Documents
Liquidation voluntary appointment of liquidator
Date: 02 Nov 2021
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary declaration of solvency
Date: 02 Nov 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Accounts with accounts type total exemption full
Date: 14 Oct 2021
Action Date: 13 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-13
Documents
Change account reference date company previous extended
Date: 13 Oct 2021
Action Date: 13 Oct 2021
Category: Accounts
Type: AA01
Made up date: 2021-04-30
New date: 2021-10-13
Documents
Mortgage satisfy charge full
Date: 07 Oct 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Mortgage satisfy charge full
Date: 07 Oct 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Change registered office address company with date old address new address
Date: 09 Aug 2021
Action Date: 09 Aug 2021
Category: Address
Type: AD01
New address: 8 Chapel Lane Willington Bedford MK44 3QG
Change date: 2021-08-09
Old address: 51 Gosforth Close Middlefield Industrial Estate Sandy Bedfordshire SG19 1RB
Documents
Confirmation statement with updates
Date: 28 Apr 2021
Action Date: 28 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-28
Documents
Accounts with accounts type total exemption full
Date: 09 Jul 2020
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with updates
Date: 14 May 2020
Action Date: 28 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-28
Documents
Accounts with accounts type total exemption full
Date: 10 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with updates
Date: 29 Apr 2019
Action Date: 28 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-28
Documents
Accounts with accounts type total exemption full
Date: 07 Sep 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with updates
Date: 15 May 2018
Action Date: 28 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-28
Documents
Capital allotment shares
Date: 15 May 2018
Action Date: 01 Mar 2018
Category: Capital
Type: SH01
Capital : 107 GBP
Date: 2018-03-01
Documents
Accounts with accounts type total exemption full
Date: 17 Aug 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 28 Apr 2017
Action Date: 28 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-28
Documents
Accounts with accounts type total exemption small
Date: 06 Dec 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 20 May 2016
Action Date: 28 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-28
Documents
Change person secretary company with change date
Date: 20 May 2016
Action Date: 31 Aug 2015
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2015-08-31
Officer name: Wendy Elizabeth Bishop
Documents
Change person director company with change date
Date: 20 May 2016
Action Date: 31 Aug 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Darren Robert Bishop
Change date: 2015-08-31
Documents
Accounts with accounts type total exemption small
Date: 05 Nov 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Change registered office address company with date old address new address
Date: 01 Jul 2015
Action Date: 01 Jul 2015
Category: Address
Type: AD01
Change date: 2015-07-01
New address: 51 Gosforth Close Middlefield Industrial Estate Sandy Bedfordshire SG19 1RB
Old address: 156 Bishops Rise Hatfield Hertfordshire AL10 9QB
Documents
Annual return company with made up date full list shareholders
Date: 18 May 2015
Action Date: 28 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-28
Documents
Capital name of class of shares
Date: 21 Apr 2015
Category: Capital
Type: SH08
Documents
Statement of companys objects
Date: 21 Apr 2015
Category: Change-of-constitution
Type: CC04
Documents
Resolution
Date: 21 Apr 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 24 Dec 2014
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 13 May 2014
Action Date: 28 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-28
Documents
Accounts with accounts type total exemption small
Date: 29 Nov 2013
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 08 May 2013
Action Date: 28 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-28
Documents
Legacy
Date: 22 Mar 2013
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Accounts with accounts type total exemption full
Date: 28 Nov 2012
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 08 May 2012
Action Date: 28 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-28
Documents
Accounts with accounts type total exemption small
Date: 25 Oct 2011
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Jun 2011
Action Date: 28 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-28
Documents
Accounts with accounts type total exemption small
Date: 11 Aug 2010
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Apr 2010
Action Date: 28 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-28
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 2009
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 14 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 28/04/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Nov 2008
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 08 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 28/04/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Dec 2007
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 18 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 28/04/07; full list of members
Documents
Legacy
Date: 01 May 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Feb 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2007
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 17 May 2006
Category: Annual-return
Type: 363a
Description: Return made up to 28/04/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 05 Feb 2006
Action Date: 30 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-30
Documents
Legacy
Date: 23 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 28/04/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 26 Jan 2005
Action Date: 30 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-30
Documents
Legacy
Date: 23 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 28/04/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 22 Jan 2004
Action Date: 30 Apr 2003
Category: Accounts
Type: AA
Made up date: 2003-04-30
Documents
Legacy
Date: 14 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 28/04/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 24 Jan 2003
Action Date: 30 Apr 2002
Category: Accounts
Type: AA
Made up date: 2002-04-30
Documents
Legacy
Date: 05 Jul 2002
Category: Annual-return
Type: 363s
Description: Return made up to 28/04/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 05 Mar 2002
Action Date: 30 Apr 2001
Category: Accounts
Type: AA
Made up date: 2001-04-30
Documents
Legacy
Date: 18 Jun 2001
Category: Annual-return
Type: 363s
Description: Return made up to 28/04/01; full list of members
Documents
Accounts with accounts type full
Date: 19 Feb 2001
Action Date: 30 Apr 2000
Category: Accounts
Type: AA
Made up date: 2000-04-30
Documents
Legacy
Date: 09 May 2000
Category: Annual-return
Type: 363s
Description: Return made up to 28/04/00; full list of members
Documents
Legacy
Date: 07 Jun 1999
Category: Capital
Type: 88(2)R
Description: Ad 28/04/99--------- £ si 98@1=98 £ ic 2/100
Documents
Legacy
Date: 28 Apr 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
ASH CORPORATE FINANCE (SUFFOLK) LIMITED
1 QUAY POINT,WOODBRIDGE,IP12 4AL
Number: | 05878269 |
Status: | ACTIVE |
Category: | Private Limited Company |
84 MANOR ROAD,LANCING,BN15 0HD
Number: | 09127147 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 8A ROSEBERY INDUSTRIAL ESTATE,LONDON,N17 9SR
Number: | 07592405 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 PARK GATE,SOUTHEND ON SEA,SS0 7NY
Number: | 08829325 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
9 HARLING WAY,LEISTON,IP16 4JE
Number: | 11499319 |
Status: | ACTIVE |
Category: | Private Limited Company |
PERSIMMON HOMES (MERCIA) LIMITED
PERSIMMON HOUSE,YORK,YO19 4FE
Number: | 03872036 |
Status: | ACTIVE |
Category: | Private Limited Company |