ELLIS ENGINEERING AND DESIGN LTD
Status | DISSOLVED |
Company No. | 06646103 |
Category | Private Limited Company |
Incorporated | 15 Jul 2008 |
Age | 15 years, 11 months, 3 days |
Jurisdiction | England Wales |
Dissolution | 06 Oct 2020 |
Years | 3 years, 8 months, 12 days |
SUMMARY
ELLIS ENGINEERING AND DESIGN LTD is an dissolved private limited company with number 06646103. It was incorporated 15 years, 11 months, 3 days ago, on 15 July 2008 and it was dissolved 3 years, 8 months, 12 days ago, on 06 October 2020. The company address is Gothern 8 Lincoln Road Gothern 8 Lincoln Road, Lincoln, LN6 9DL.
Company Fillings
Gazette dissolved voluntary
Date: 06 Oct 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 29 Apr 2020
Category: Dissolution
Type: DS01
Documents
Change person director company with change date
Date: 14 Feb 2020
Action Date: 14 Feb 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mark Ellis
Change date: 2020-02-14
Documents
Change to a person with significant control
Date: 14 Feb 2020
Action Date: 14 Feb 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Mark Ellis
Change date: 2020-02-14
Documents
Change registered office address company with date old address new address
Date: 14 Feb 2020
Action Date: 14 Feb 2020
Category: Address
Type: AD01
Old address: 11 Paddock Lane Blyton Gainsborough Lincolnshire DN21 3NF
Change date: 2020-02-14
New address: Gothern 8 Lincoln Road Eagle Lincoln LN6 9DL
Documents
Accounts with accounts type total exemption full
Date: 20 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 25 Jun 2019
Action Date: 25 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-25
Documents
Resolution
Date: 23 Apr 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 23 Apr 2019
Category: Capital
Type: SH08
Documents
Accounts with accounts type micro entity
Date: 07 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 20 Jul 2018
Action Date: 15 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-15
Documents
Confirmation statement with updates
Date: 19 Jul 2017
Action Date: 15 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-15
Documents
Change to a person with significant control
Date: 19 Jul 2017
Action Date: 01 Feb 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-02-01
Psc name: Mr Mark Ellis
Documents
Change person director company with change date
Date: 19 Jul 2017
Action Date: 01 Feb 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-02-01
Officer name: Mr Mark Ellis
Documents
Accounts with accounts type micro entity
Date: 26 May 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Change registered office address company with date old address new address
Date: 08 Feb 2017
Action Date: 08 Feb 2017
Category: Address
Type: AD01
Old address: 4 Woodhill Avenue Gainsborough Lincolnshire DN21 1FB
Change date: 2017-02-08
New address: 11 Paddock Lane Blyton Gainsborough Lincolnshire DN21 3NF
Documents
Change person director company with change date
Date: 08 Feb 2017
Action Date: 01 Feb 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-02-01
Officer name: Mr Mark Ellis
Documents
Confirmation statement with updates
Date: 25 Jul 2016
Action Date: 15 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-15
Documents
Accounts with accounts type total exemption small
Date: 15 Jul 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Jul 2015
Action Date: 15 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-15
Documents
Accounts with accounts type total exemption small
Date: 19 Jun 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Jul 2014
Action Date: 15 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-15
Documents
Accounts with accounts type total exemption small
Date: 18 Jul 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Jul 2013
Action Date: 15 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-15
Documents
Accounts with accounts type total exemption small
Date: 10 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Jul 2012
Action Date: 15 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-15
Documents
Gazette filings brought up to date
Date: 12 Nov 2011
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 09 Nov 2011
Action Date: 15 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-15
Documents
Accounts with accounts type total exemption small
Date: 07 Jun 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Aug 2010
Action Date: 15 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-15
Documents
Change person director company with change date
Date: 26 Aug 2010
Action Date: 15 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-07-15
Officer name: Mark Ellis
Documents
Accounts with accounts type total exemption small
Date: 16 Apr 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Legacy
Date: 30 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 15/07/09; full list of members
Documents
Legacy
Date: 16 Jan 2009
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/07/2009 to 31/12/2009
Documents
Legacy
Date: 23 Dec 2008
Category: Officers
Type: 288a
Description: Director appointed mark ellis
Documents
Legacy
Date: 23 Dec 2008
Category: Address
Type: 287
Description: Registered office changed on 23/12/2008 from 4 woodhill avenue gainsborough lincolnshire DN21 1FB
Documents
Legacy
Date: 23 Dec 2008
Category: Capital
Type: 88(2)
Description: Ad 15/07/08\gbp si 1@1=1\gbp ic 1/2\
Documents
Legacy
Date: 21 Jul 2008
Category: Officers
Type: 288b
Description: Appointment terminated director directors form 10 LIMITED
Documents
Legacy
Date: 21 Jul 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary secretaries form 10 LIMITED
Documents
Some Companies
66 TAY STREET,PERTH,PH2 8RA
Number: | SC516285 |
Status: | ACTIVE |
Category: | Private Limited Company |
37 FELSHAM ROAD,LONDON,SW15 1AY
Number: | 07033775 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CE014670 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |
OAKLEY PLANNING & CONSERVATION LTD
16 THE STREET, ALL CANNINGS,WILTSHIRE,SN10 3PA
Number: | 06088058 |
Status: | ACTIVE |
Category: | Private Limited Company |
393 LORDSHIP LANE,LONDON,N17 6AE
Number: | 09071455 |
Status: | ACTIVE |
Category: | Private Limited Company |
SPRINGROYD CLAPHAM ROAD,LANCASTER,LA2 8BE
Number: | 06116013 |
Status: | ACTIVE |
Category: | Private Limited Company |