ELIOT DEVELOPMENTS (TURNCHAPEL) LTD

7 Sandy Court Ashleigh Way 7 Sandy Court Ashleigh Way, Plymouth, PL7 5JX, England
StatusDISSOLVED
Company No.11552872
CategoryPrivate Limited Company
Incorporated04 Sep 2018
Age5 years, 8 months, 24 days
JurisdictionEngland Wales
Dissolution08 Feb 2022
Years2 years, 3 months, 20 days

SUMMARY

ELIOT DEVELOPMENTS (TURNCHAPEL) LTD is an dissolved private limited company with number 11552872. It was incorporated 5 years, 8 months, 24 days ago, on 04 September 2018 and it was dissolved 2 years, 3 months, 20 days ago, on 08 February 2022. The company address is 7 Sandy Court Ashleigh Way 7 Sandy Court Ashleigh Way, Plymouth, PL7 5JX, England.



Company Fillings

Gazette dissolved compulsory

Date: 08 Feb 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 23 Nov 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change person director company with change date

Date: 15 Mar 2021

Action Date: 12 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-03-12

Officer name: Mr Steven Musgreaves

Documents

View document PDF

Change person director company with change date

Date: 12 Mar 2021

Action Date: 12 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Steven Musgreaves

Change date: 2021-03-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Mar 2021

Action Date: 07 Mar 2021

Category: Address

Type: AD01

Change date: 2021-03-07

Old address: Atrium House, 3 Stoke Damerel Business Centre 5 Church Street Stoke Plymouth Devon PL3 4DT England

New address: 7 Sandy Court Ashleigh Way Plympton Plymouth PL7 5JX

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Sep 2020

Action Date: 03 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-03

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Sep 2020

Action Date: 15 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-09-15

Officer name: Richard Morton

Documents

View document PDF

Termination director company with name termination date

Date: 01 Sep 2020

Action Date: 31 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael James Evans

Termination date: 2020-08-31

Documents

View document PDF

Change person director company with change date

Date: 16 Jun 2020

Action Date: 10 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-06-10

Officer name: Mr Steve Smith

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Sep 2019

Action Date: 03 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-03

Documents

View document PDF

Notification of a person with significant control

Date: 02 May 2019

Action Date: 31 Mar 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Eliot Developments (Sw) Limited

Notification date: 2019-03-31

Documents

View document PDF

Cessation of a person with significant control

Date: 02 May 2019

Action Date: 31 Mar 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-03-31

Psc name: Steven Musgreaves

Documents

View document PDF

Appoint person secretary company with name date

Date: 12 Apr 2019

Action Date: 31 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-03-31

Officer name: Mr Richard Morton

Documents

View document PDF

Appoint person director company with name date

Date: 12 Apr 2019

Action Date: 31 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael James Evans

Appointment date: 2019-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 12 Apr 2019

Action Date: 31 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-03-31

Officer name: Mr Steve Smith

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Apr 2019

Action Date: 31 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Michael James Evans

Termination date: 2019-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Dec 2018

Action Date: 05 Dec 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-12-05

Charge number: 115528720001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Dec 2018

Action Date: 05 Dec 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 115528720003

Charge creation date: 2018-12-05

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Dec 2018

Action Date: 05 Dec 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 115528720002

Charge creation date: 2018-12-05

Documents

View document PDF

Appoint person secretary company with name date

Date: 03 Dec 2018

Action Date: 21 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-11-21

Officer name: Mr Michael James Evans

Documents

View document PDF

Change account reference date company current shortened

Date: 30 Nov 2018

Action Date: 31 Mar 2019

Category: Accounts

Type: AA01

Made up date: 2019-09-30

New date: 2019-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Oct 2018

Action Date: 25 Oct 2018

Category: Address

Type: AD01

Change date: 2018-10-25

Old address: 3 3 Stoke Damerel Business Centre 5 Church Street Plymouth Devon PL3 4DT United Kingdom

New address: Atrium House, 3 Stoke Damerel Business Centre 5 Church Street Stoke Plymouth Devon PL3 4DT

Documents

View document PDF

Incorporation company

Date: 04 Sep 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AILSA MACINNES LTD

50 HILL STREET,INVERNESS,IV2 3AN

Number:SC592955
Status:ACTIVE
Category:Private Limited Company

EAGLE SCAFFOLDING SERVICES LIMITED

192 CRANBOURNE PARK,SOUTHAMPTON,SO30 0PA

Number:10642778
Status:ACTIVE
Category:Private Limited Company

JAMES JACKSON CGI LIMITED

139 TY GLAS ROAD,CARDIFF,CF14 5EF

Number:10815612
Status:ACTIVE
Category:Private Limited Company

MAMAJOO UK LIMITED

261 GREEN LANES,LONDON,N13 4XE

Number:11498885
Status:ACTIVE
Category:Private Limited Company

SAVE & SUPPORT GROUP LTD

UNIT 102,ST. ASAPH,LL17 0JE

Number:11141750
Status:ACTIVE
Category:Private Limited Company

THE CONSERVATORS LTD.

87 BELL STREET,LONDON,NW1 6TB

Number:11788111
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