ELLICON PLANT HIRE LIMITED

Camburgh House Camburgh House, Canterbury, CT1 3DN, Kent, United Kingdom
StatusDISSOLVED
Company No.09033609
CategoryPrivate Limited Company
Incorporated12 May 2014
Age10 years, 4 days
JurisdictionEngland Wales
Dissolution02 May 2023
Years1 year, 14 days

SUMMARY

ELLICON PLANT HIRE LIMITED is an dissolved private limited company with number 09033609. It was incorporated 10 years, 4 days ago, on 12 May 2014 and it was dissolved 1 year, 14 days ago, on 02 May 2023. The company address is Camburgh House Camburgh House, Canterbury, CT1 3DN, Kent, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 02 May 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 14 Feb 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 03 Feb 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Dec 2022

Action Date: 15 Dec 2022

Category: Address

Type: AD01

Old address: Unit 11 Regis Business Park, Grace Road Sheerness ME12 1HA England

New address: Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN

Change date: 2022-12-15

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jul 2022

Action Date: 05 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Feb 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jul 2021

Action Date: 05 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Mar 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jun 2020

Action Date: 05 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jul 2019

Action Date: 05 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Nov 2018

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Change person director company with change date

Date: 31 Oct 2018

Action Date: 31 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Sandie Faiers

Change date: 2018-10-31

Documents

View document PDF

Change to a person with significant control

Date: 26 Jun 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-04-06

Psc name: Mr Paul Faiers

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jun 2018

Action Date: 05 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jan 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Notification of a person with significant control

Date: 06 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Paul Faiers

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jun 2017

Action Date: 05 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Apr 2017

Action Date: 24 Apr 2017

Category: Address

Type: AD01

New address: Unit 11 Regis Business Park, Grace Road Sheerness ME12 1HA

Old address: Suite 15 Charter House Courtlands Road Eastbourne East Sussex BN22 8UY

Change date: 2017-04-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 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: 17 Jun 2016

Action Date: 05 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 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: 05 Jun 2015

Action Date: 05 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-05

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jun 2015

Action Date: 31 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sandie Faiers

Appointment date: 2015-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jun 2015

Action Date: 31 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-05-31

Officer name: Paul David Faiers

Documents

View document PDF

Incorporation company

Date: 12 May 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ORIENT LONDON CHINATOWN LIMITED

SUITE 3, 4TH FLOOR QUEENS GATE,BIRMINGHAM,B1 1LX

Number:11277697
Status:ACTIVE
Category:Private Limited Company

PARITY BH LTD

GROSVENOR HOUSE,BIRMINGHAM,B23 5TE

Number:10671113
Status:ACTIVE
Category:Private Limited Company

REVTARA LTD

106 LOWER CLAPTON ROAD,LONDON,E5 0QR

Number:10902467
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

STOWMARKET BARBERS LTD

MITRE HOUSE,IPSWICH,IP4 1JE

Number:11473535
Status:ACTIVE
Category:Private Limited Company

TEO & DIM LTD

72 POPLAR GROVE,LONDON,N11 3NL

Number:11004092
Status:ACTIVE
Category:Private Limited Company

THE TWO POINTERS LTD

69 CHURCH STREET,LEEDS,LS26 8RE

Number:11368097
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