ELY BOAT CHANDLERS LIMITED

06412691
F A SIMMS & PARTNERS LIMITED ALMA PARK WOODWAY LANE CLAYBROOKE PARVA LE17 5FB

Documents

Documents
Date Category Description Pages
15 Dec 2021 gazette Gazette Dissolved Liquidation 1 Buy now
15 Sep 2021 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 28 Buy now
02 Sep 2020 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 19 Buy now
10 Sep 2019 insolvency Liquidation Voluntary Removal Of Liquidator By Court 14 Buy now
19 Aug 2019 insolvency Liquidation Disclaimer Notice 4 Buy now
30 Jul 2019 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
29 Jul 2019 insolvency Liquidation Voluntary Statement Of Affairs 8 Buy now
29 Jul 2019 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
29 Jul 2019 resolution Resolution 1 Buy now
17 Jun 2019 accounts Annual Accounts 2 Buy now
28 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Nov 2018 officers Change of particulars for director (Richard Alderton) 2 Buy now
27 Jul 2018 accounts Annual Accounts 2 Buy now
10 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Mar 2017 accounts Annual Accounts 5 Buy now
09 Dec 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
01 Jun 2016 accounts Annual Accounts 5 Buy now
09 Nov 2015 annual-return Annual Return 6 Buy now
13 May 2015 accounts Annual Accounts 4 Buy now
17 Nov 2014 annual-return Annual Return 6 Buy now
23 May 2014 accounts Annual Accounts 4 Buy now
07 Nov 2013 annual-return Annual Return 6 Buy now
12 Apr 2013 accounts Annual Accounts 4 Buy now
09 Nov 2012 annual-return Annual Return 6 Buy now
01 May 2012 accounts Annual Accounts 5 Buy now
15 Nov 2011 annual-return Annual Return 6 Buy now
14 Apr 2011 accounts Annual Accounts 8 Buy now
12 Nov 2010 annual-return Annual Return 6 Buy now
11 Nov 2010 officers Change of particulars for director (Carole Alderton) 2 Buy now
11 Nov 2010 officers Change of particulars for director (Keith Alderton) 2 Buy now
11 Nov 2010 officers Change of particulars for director (Richard Alderton) 2 Buy now
09 Jun 2010 accounts Annual Accounts 8 Buy now
05 Nov 2009 annual-return Annual Return 6 Buy now
05 Nov 2009 officers Change of particulars for director (Keith Alderton) 2 Buy now
05 Nov 2009 officers Change of particulars for director (Richard Alderton) 2 Buy now
05 Nov 2009 officers Change of particulars for director (Carole Alderton) 2 Buy now
05 Nov 2009 officers Change of particulars for corporate secretary (Jemmett Fox Company Services Ltd) 2 Buy now
18 Aug 2009 accounts Amended Accounts 8 Buy now
17 Jul 2009 accounts Annual Accounts 8 Buy now
07 Nov 2008 annual-return Return made up to 30/10/08; full list of members 4 Buy now
23 Oct 2008 accounts Accounting reference date extended from 31/10/2008 to 30/11/2008 1 Buy now
17 Jun 2008 officers Appointment terminated secretary jf company services LIMITED 1 Buy now
16 Jun 2008 officers Secretary appointed jemmett fox company services LTD 2 Buy now
07 Dec 2007 capital Ad 30/10/07--------- £ si 20@1=20 £ ic 10/30 2 Buy now
07 Dec 2007 officers Director resigned 1 Buy now
19 Nov 2007 officers New director appointed 2 Buy now
19 Nov 2007 officers New director appointed 2 Buy now
19 Nov 2007 officers New director appointed 2 Buy now
30 Oct 2007 incorporation Incorporation Company 17 Buy now