ELLABY POLLARD LIMITED

Bishop Fleming 2nd Floor Stratus House Bishop Fleming 2nd Floor Stratus House, Exeter, EX1 3QS
StatusDISSOLVED
Company No.07142754
CategoryPrivate Limited Company
Incorporated02 Feb 2010
Age14 years, 2 months, 27 days
JurisdictionEngland Wales
Dissolution23 Sep 2022
Years1 year, 7 months, 6 days

SUMMARY

ELLABY POLLARD LIMITED is an dissolved private limited company with number 07142754. It was incorporated 14 years, 2 months, 27 days ago, on 02 February 2010 and it was dissolved 1 year, 7 months, 6 days ago, on 23 September 2022. The company address is Bishop Fleming 2nd Floor Stratus House Bishop Fleming 2nd Floor Stratus House, Exeter, EX1 3QS.



Company Fillings

Gazette dissolved liquidation

Date: 23 Sep 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 23 Jun 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jul 2021

Action Date: 08 Jul 2021

Category: Address

Type: AD01

Change date: 2021-07-08

New address: Bishop Fleming 2nd Floor Stratus House Emperor Way Exeter Business Park Exeter EX1 3QS

Old address: Drake Building 15 Davy Road, Plymouth Science Park Derriford Pymouth Devon PL6 8BY United Kingdom

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 05 Jul 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 05 Jul 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 05 Jul 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Termination director company with name termination date

Date: 31 Mar 2021

Action Date: 18 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Trevor Paul Lupton

Termination date: 2021-03-18

Documents

View document PDF

Termination director company with name termination date

Date: 31 Mar 2021

Action Date: 18 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-03-18

Officer name: Andrew John Barr

Documents

View document PDF

Change account reference date company previous extended

Date: 19 Mar 2021

Action Date: 09 Nov 2020

Category: Accounts

Type: AA01

Made up date: 2020-05-09

New date: 2020-11-09

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Feb 2021

Action Date: 02 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-02

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 01 May 2020

Category: Accounts

Type: AA

Made up date: 2019-05-09

Documents

View document PDF

Confirmation statement with updates

Date: 13 Feb 2020

Action Date: 02 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-02

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Jan 2020

Action Date: 09 May 2019

Category: Accounts

Type: AA01

New date: 2019-05-09

Made up date: 2019-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jan 2020

Action Date: 23 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael John Hill

Termination date: 2020-01-23

Documents

View document PDF

Appoint person director company with name date

Date: 09 Dec 2019

Action Date: 06 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-12-06

Officer name: Ms Susan Marie Puddephatt

Documents

View document PDF

Appoint person director company with name date

Date: 09 Dec 2019

Action Date: 06 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Stephen Morrish

Appointment date: 2019-12-06

Documents

View document PDF

Appoint person director company with name date

Date: 09 Dec 2019

Action Date: 06 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-12-06

Officer name: Mr Michael John Hill

Documents

View document PDF

Move registers to sail company with new address

Date: 03 Jun 2019

Category: Address

Type: AD03

New address: Woodwater House Pynes Hill Exeter Devon EX2 5WR

Documents

View document PDF

Change sail address company with new address

Date: 30 May 2019

Category: Address

Type: AD02

New address: Woodwater House Pynes Hill Exeter Devon EX2 5WR

Documents

View document PDF

Notification of a person with significant control

Date: 30 May 2019

Action Date: 10 May 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2019-05-10

Psc name: Succession Group Ltd

Documents

View document PDF

Cessation of a person with significant control

Date: 30 May 2019

Action Date: 10 May 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-05-10

Psc name: Andrew John Barr

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 30 May 2019

Action Date: 10 May 2019

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2019-05-10

Officer name: Michelmores Secretaries Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 May 2019

Action Date: 30 May 2019

Category: Address

Type: AD01

New address: Drake Building 15 Davy Road, Plymouth Science Park Derriford Pymouth Devon PL6 8BY

Old address: Whitefriars Lewins Mead Bristol BS1 2NT England

Change date: 2019-05-30

Documents

View document PDF

Termination director company with name termination date

Date: 30 May 2019

Action Date: 10 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrea Jane Lupton

Termination date: 2019-05-10

Documents

View document PDF

Termination director company with name termination date

Date: 30 May 2019

Action Date: 10 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-05-10

Officer name: Theresa Marie Barr

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Feb 2019

Action Date: 02 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-02

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 21 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Feb 2018

Action Date: 02 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-02

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 10 Jan 2018

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Feb 2017

Action Date: 02 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jan 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Feb 2016

Action Date: 02 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-02

Documents

View document PDF

Change person director company with change date

Date: 23 Feb 2016

Action Date: 23 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Trevor Paul Lupton

Change date: 2016-02-23

Documents

View document PDF

Change person director company with change date

Date: 23 Feb 2016

Action Date: 23 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Theresa Marie Barr

Change date: 2016-02-23

Documents

View document PDF

Change person director company with change date

Date: 23 Feb 2016

Action Date: 23 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-02-23

Officer name: Mr Andrew John Barr

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Feb 2016

Action Date: 23 Feb 2016

Category: Address

Type: AD01

New address: Whitefriars Lewins Mead Bristol BS1 2NT

Change date: 2016-02-23

Old address: Harford House Frogmore Street Bristol BS1 5LZ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Feb 2015

Action Date: 02 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Dec 2014

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Feb 2014

Action Date: 02 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Mar 2013

Action Date: 02 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Feb 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Feb 2012

Action Date: 02 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 2011

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Appoint person director company with name

Date: 12 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Andrea Jane Lupton

Documents

View document PDF

Termination director company with name

Date: 12 May 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrea Lupton

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Apr 2011

Action Date: 02 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Dec 2010

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 15 Dec 2010

Action Date: 31 May 2010

Category: Accounts

Type: AA01

New date: 2010-05-31

Made up date: 2011-02-28

Documents

View document PDF

Certificate change of name company

Date: 27 May 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed ellaby pollard (investments) LIMITED\certificate issued on 27/05/10

Documents

View document PDF

Resolution

Date: 27 May 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 11 Feb 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed ellaby pollard (invesments) LIMITED\certificate issued on 11/02/10

Documents

View document PDF

Change of name notice

Date: 11 Feb 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 02 Feb 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GIRTON SAILING CLUB LIMITED

5 WATKINS LANE,RETFORD,DN22 9HR

Number:08688242
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

KVSCARE LIMITED

54 THORNSBEACH ROAD,LONDON,SE6 1EA

Number:09508200
Status:ACTIVE
Category:Private Limited Company

MPA COACHING LIMITED

64 AIRCO CLOSE,LONDON,NW9 0NW

Number:08472973
Status:ACTIVE
Category:Private Limited Company

STEPHEN LEWIS COATINGS LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11164004
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

TELFORD INTERNATIONAL COLLEGE LIMITED

E-INNOVATION CENTRE,TELFORD,TF2 9FT

Number:08109011
Status:ACTIVE
Category:Private Limited Company

THE BAKERY BOYS LTD

UNIT 6 SLEDGE TOWER,LONDON,E8 3GT

Number:09101993
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