ELLIS ENGINEERING AND DESIGN LTD

Gothern 8 Lincoln Road Gothern 8 Lincoln Road, Lincoln, LN6 9DL
StatusDISSOLVED
Company No.06646103
CategoryPrivate Limited Company
Incorporated15 Jul 2008
Age15 years, 11 months, 3 days
JurisdictionEngland Wales
Dissolution06 Oct 2020
Years3 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

View document PDF

Gazette notice voluntary

Date: 12 May 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 29 Apr 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 23 Apr 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 23 Apr 2019

Category: Capital

Type: SH08

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 12 Nov 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsary

Date: 08 Nov 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 30 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 15/07/09; full list of members

Documents

View document PDF

Legacy

Date: 16 Jan 2009

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/07/2009 to 31/12/2009

Documents

View document PDF

Legacy

Date: 23 Dec 2008

Category: Officers

Type: 288a

Description: Director appointed mark ellis

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 21 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated director directors form 10 LIMITED

Documents

View document PDF

Legacy

Date: 21 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary secretaries form 10 LIMITED

Documents

View document PDF

Incorporation company

Date: 15 Jul 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALTOSHA DIAGNOSTICS LTD

66 TAY STREET,PERTH,PH2 8RA

Number:SC516285
Status:ACTIVE
Category:Private Limited Company

FOOTWALL LIMITED

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

PAJO CONSTRUCTION LTD

393 LORDSHIP LANE,LONDON,N17 6AE

Number:09071455
Status:ACTIVE
Category:Private Limited Company

ROBERT GREENEP LIMITED

SPRINGROYD CLAPHAM ROAD,LANCASTER,LA2 8BE

Number:06116013
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source