ELS GROUP LIMITED

03221797
MANCHESTER SHIP CANAL HOUSE 98 KING STREET MANCHESTER M2 4WU

Documents

Documents
Date Category Description Pages
30 Dec 2021 gazette Gazette Dissolved Liquidation 1 Buy now
30 Sep 2021 insolvency Liquidation Voluntary Members Return Of Final Meeting 12 Buy now
19 Sep 2020 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
09 Sep 2020 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
09 Sep 2020 insolvency Liquidation Voluntary Declaration Of Solvency 5 Buy now
09 Sep 2020 resolution Resolution 1 Buy now
29 Jul 2020 officers Termination of appointment of director (Ian Michael Sackree) 1 Buy now
29 Jul 2020 officers Termination of appointment of secretary (Michael John Kelly) 1 Buy now
30 Apr 2020 accounts Annual Accounts 23 Buy now
04 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Feb 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
04 Feb 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
03 May 2019 accounts Annual Accounts 25 Buy now
01 Feb 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Aug 2018 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
28 Aug 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
23 Jul 2018 officers Termination of appointment of director (David Lawrence Wilkinson) 1 Buy now
23 Jul 2018 officers Termination of appointment of director (Derek Compton Lewis) 1 Buy now
23 Jul 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
23 Jul 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
09 Jul 2018 accounts Annual Accounts 24 Buy now
29 Jun 2018 mortgage Statement of satisfaction of a charge 2 Buy now
12 Feb 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
09 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Feb 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
07 Jul 2017 accounts Annual Accounts 23 Buy now
02 Feb 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Jul 2016 confirmation-statement Confirmation Statement With Updates 10 Buy now
06 Jun 2016 accounts Annual Accounts 13 Buy now
01 Feb 2016 annual-return Annual Return 9 Buy now
13 Jul 2015 accounts Annual Accounts 78 Buy now
02 Feb 2015 annual-return Annual Return 9 Buy now
27 Jan 2015 officers Appointment of director (Mr Ian Michael Sackree) 2 Buy now
27 Jan 2015 officers Termination of appointment of director (Lee Michael Tombs) 1 Buy now
08 Jul 2014 accounts Annual Accounts 13 Buy now
19 Feb 2014 accounts Change Account Reference Date Company Previous Extended 1 Buy now
31 Jan 2014 annual-return Annual Return 9 Buy now
30 Apr 2013 accounts Annual Accounts 12 Buy now
16 Feb 2013 annual-return Annual Return 9 Buy now
26 Jun 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
09 May 2012 mortgage Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 3 Buy now
03 Apr 2012 accounts Annual Accounts 11 Buy now
07 Feb 2012 annual-return Annual Return 9 Buy now
05 Dec 2011 officers Appointment of director (Mr Lee Michael Tombs) 2 Buy now
18 Aug 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 6 Buy now
21 Mar 2011 accounts Annual Accounts 12 Buy now
02 Feb 2011 annual-return Annual Return 9 Buy now
01 Apr 2010 accounts Annual Accounts 12 Buy now
08 Feb 2010 annual-return Annual Return 7 Buy now
20 Oct 2009 officers Appointment of director (Mr David Lawrence Wilkinson) 2 Buy now
30 Apr 2009 accounts Annual Accounts 10 Buy now
17 Feb 2009 annual-return Return made up to 31/01/09; full list of members 4 Buy now
29 Dec 2008 officers Appointment terminated director and secretary simon burgess 1 Buy now
23 Dec 2008 officers Director and secretary appointed michael john kelly 3 Buy now
10 Jul 2008 annual-return Return made up to 03/07/08; full list of members 4 Buy now
30 May 2008 accounts Annual Accounts 11 Buy now
07 Jan 2008 officers New director appointed 2 Buy now
04 Jan 2008 officers Director resigned 1 Buy now
13 Dec 2007 address Registered office changed on 13/12/07 from: unit 9C redbrook business park wilthorpe road barnsley S75 1JN 1 Buy now
03 Aug 2007 annual-return Return made up to 03/07/07; full list of members 7 Buy now
16 Jan 2007 accounts Annual Accounts 12 Buy now
31 Jul 2006 annual-return Return made up to 03/07/06; full list of members 7 Buy now
19 Oct 2005 accounts Annual Accounts 11 Buy now
30 Aug 2005 accounts Annual Accounts 13 Buy now
08 Aug 2005 annual-return Return made up to 03/07/05; full list of members 6 Buy now
28 Jun 2005 officers New director appointed 2 Buy now
31 Mar 2005 address Registered office changed on 31/03/05 from: arboretum gate 88-90 north sherwood street nottingham NG1 4EE 1 Buy now
31 Mar 2005 officers New secretary appointed 1 Buy now
31 Mar 2005 officers Secretary resigned 1 Buy now
31 Mar 2005 officers Director resigned 1 Buy now
14 Jul 2004 annual-return Return made up to 03/07/04; full list of members 7 Buy now
04 May 2004 accounts Annual Accounts 13 Buy now
04 Aug 2003 annual-return Return made up to 03/07/03; full list of members 7 Buy now
31 Mar 2003 auditors Auditors Resignation Company 1 Buy now
13 Feb 2003 officers New director appointed 2 Buy now
13 Feb 2003 officers Director resigned 1 Buy now
10 Jan 2003 accounts Annual Accounts 12 Buy now
29 Nov 2002 officers New director appointed 2 Buy now
29 Nov 2002 officers Director resigned 1 Buy now
29 Nov 2002 officers Director resigned 1 Buy now
16 Sep 2002 officers Secretary resigned 1 Buy now
16 Sep 2002 officers New secretary appointed;new director appointed 2 Buy now
19 Jul 2002 annual-return Return made up to 03/07/02; full list of members 7 Buy now
30 Apr 2002 accounts Annual Accounts 12 Buy now
04 Mar 2002 officers New secretary appointed 2 Buy now
30 Jan 2002 officers Secretary resigned 1 Buy now
23 Jan 2002 officers Director's particulars changed 1 Buy now
24 Jul 2001 annual-return Return made up to 03/07/01; full list of members 8 Buy now
06 Mar 2001 accounts Annual Accounts 12 Buy now
26 Feb 2001 incorporation Memorandum Articles 14 Buy now
26 Feb 2001 resolution Resolution 1 Buy now
13 Feb 2001 auditors Auditors Resignation Company 1 Buy now
13 Feb 2001 capital Declaration of assistance for shares acquisition 7 Buy now
08 Feb 2001 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
27 Jan 2001 mortgage Particulars of mortgage/charge 9 Buy now
27 Jan 2001 mortgage Particulars of mortgage/charge 7 Buy now
08 Jan 2001 capital Declaration of assistance for shares acquisition 8 Buy now
08 Jan 2001 capital Declaration of assistance for shares acquisition 8 Buy now
08 Jan 2001 capital Declaration of assistance for shares acquisition 9 Buy now
13 Dec 2000 officers Secretary resigned 1 Buy now