Download leads from Nexok and grow your business. Find out more

Ellwood Design Limited

Documents

Total Documents90
Total Pages340

Filing History

24 December 2013Final Gazette dissolved via compulsory strike-off
24 December 2013Final Gazette dissolved via compulsory strike-off
10 September 2013First Gazette notice for compulsory strike-off
10 September 2013First Gazette notice for compulsory strike-off
2 May 2012Compulsory strike-off action has been suspended
2 May 2012Compulsory strike-off action has been suspended
24 January 2012First Gazette notice for compulsory strike-off
24 January 2012First Gazette notice for compulsory strike-off
25 May 2011Compulsory strike-off action has been discontinued
25 May 2011Compulsory strike-off action has been discontinued
24 May 2011Secretary's details changed for Mrs Samantha Ellis on 23 May 2011
24 May 2011Annual return made up to 21 May 2011 with a full list of shareholders
Statement of capital on 2011-05-24
  • GBP 2
24 May 2011Annual return made up to 21 May 2011 with a full list of shareholders
Statement of capital on 2011-05-24
  • GBP 2
24 May 2011Secretary's details changed for Mrs Samantha Ellis on 23 May 2011
23 May 2011Director's details changed for Samantha Ellis on 23 May 2011
23 May 2011Director's details changed for William George Ellis on 23 May 2011
23 May 2011Director's details changed for William George Ellis on 23 May 2011
23 May 2011Director's details changed for Samantha Ellis on 23 May 2011
3 March 2011Compulsory strike-off action has been suspended
3 March 2011Compulsory strike-off action has been suspended
1 February 2011First Gazette notice for compulsory strike-off
1 February 2011First Gazette notice for compulsory strike-off
7 June 2010Annual return made up to 21 May 2010 with a full list of shareholders
7 June 2010Annual return made up to 21 May 2010 with a full list of shareholders
20 May 2010Registered office address changed from 34 High Street Brecon LD3 7AN on 20 May 2010
20 May 2010Registered office address changed from 34 High Street Brecon LD3 7AN on 20 May 2010
28 August 2009Total exemption small company accounts made up to 31 July 2008
28 August 2009Total exemption small company accounts made up to 31 July 2008
2 June 2009Return made up to 21/05/09; full list of members
2 June 2009Return made up to 21/05/09; full list of members
3 February 2009Total exemption small company accounts made up to 31 July 2007
3 February 2009Total exemption small company accounts made up to 31 July 2007
23 May 2008Director and Secretary's Change of Particulars / samantha ellis / 25/06/2007 / HouseName/Number was: , now: y pandy; Street was: 59 llanthewy road, now: bethleham; Post Town was: newport, now: llandeilo; Region was: gwent, now: ; Post Code was: NP20 4JZ, now: SA19 6YG
23 May 2008Director and secretary's change of particulars / samantha ellis / 25/06/2007
22 May 2008Return made up to 21/05/08; full list of members
22 May 2008Return made up to 21/05/08; full list of members
22 May 2008Director's Change of Particulars / william ellis / 25/06/2007 / HouseName/Number was: , now: y pandy; Street was: 59 llanthewy road, now: bethlehem; Post Town was: newport, now: llandeilo; Region was: gwent, now: ; Post Code was: NP20 4JZ, now: SA19 6YG
22 May 2008Director's change of particulars / william ellis / 25/06/2007
7 June 2007Total exemption small company accounts made up to 31 July 2006
7 June 2007Total exemption small company accounts made up to 31 July 2006
6 June 2007Return made up to 21/05/07; full list of members
6 June 2007Return made up to 21/05/07; full list of members
24 May 2006Return made up to 21/05/06; full list of members
24 May 2006Return made up to 21/05/06; full list of members
24 April 2006Total exemption small company accounts made up to 31 July 2005
24 April 2006Total exemption small company accounts made up to 31 July 2005
14 September 2005Particulars of mortgage/charge
14 September 2005Particulars of mortgage/charge
1 June 2005Return made up to 21/05/05; full list of members
1 June 2005Return made up to 21/05/05; full list of members
24 February 2005Total exemption small company accounts made up to 31 July 2004
24 February 2005Total exemption small company accounts made up to 31 July 2004
18 May 2004Return made up to 21/05/04; full list of members
18 May 2004Return made up to 21/05/04; full list of members
27 April 2004Director's particulars changed
27 April 2004Director's particulars changed
22 March 2004New secretary appointed
22 March 2004Total exemption small company accounts made up to 31 July 2003
22 March 2004Secretary resigned
22 March 2004New director appointed
22 March 2004Total exemption small company accounts made up to 31 July 2003
22 March 2004New director appointed
22 March 2004Secretary resigned
22 March 2004New secretary appointed
28 May 2003Return made up to 21/05/03; full list of members
  • 363(287) ‐ Registered office changed on 28/05/03
28 May 2003Return made up to 21/05/03; full list of members
27 May 2003Ad 28/04/03--------- £ si 1@1=1 £ ic 1/2
27 May 2003Accounting reference date extended from 31/05/03 to 31/07/03
27 May 2003Accounting reference date extended from 31/05/03 to 31/07/03
27 May 2003Secretary resigned
27 May 2003Secretary resigned
27 May 2003Ad 28/04/03--------- £ si 1@1=1 £ ic 1/2
12 November 2002Secretary resigned
12 November 2002Secretary resigned
15 August 2002New secretary appointed
15 August 2002New secretary appointed
16 July 2002Memorandum and Articles of Association
16 July 2002Memorandum and Articles of Association
15 July 2002New secretary appointed
15 July 2002Director resigned
15 July 2002Director resigned
15 July 2002New secretary appointed;new director appointed
15 July 2002New secretary appointed
15 July 2002Secretary resigned
15 July 2002New secretary appointed;new director appointed
15 July 2002Secretary resigned
30 May 2002Company name changed ellwood.com LIMITED\certificate issued on 30/05/02
30 May 2002Company name changed ellwood.com LIMITED\certificate issued on 30/05/02
21 May 2002Incorporation
21 May 2002Incorporation
Sign up now to grow your client base. Plans & Pricing