About

Registered Number: 01970908
Date of Incorporation: 13/12/1985 (38 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 24/12/2019 (4 years and 6 months ago)
Registered Address: DAFFERNS LLP, One Eastwood, Harry Weston Road, Coventry, England, CV3 2UB

 

Elliott Advertising Ltd was registered on 13 December 1985, it's status at Companies House is "Dissolved". There is one director listed for the company. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
TEAGUE, Julie Iris Ann 03 June 2019 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 24 December 2019
GAZ1(A) - First notification of strike-off in London Gazette) 08 October 2019
DS01 - Striking off application by a company 27 September 2019
AA - Annual Accounts 11 July 2019
TM02 - Termination of appointment of secretary 24 June 2019
AP03 - Appointment of secretary 24 June 2019
TM01 - Termination of appointment of director 10 June 2019
CS01 - N/A 31 July 2018
AA - Annual Accounts 17 May 2018
AP01 - Appointment of director 02 November 2017
AA - Annual Accounts 17 October 2017
CS01 - N/A 05 September 2017
AA - Annual Accounts 16 September 2016
CS01 - N/A 04 August 2016
CH01 - Change of particulars for director 24 March 2016
AR01 - Annual Return 19 August 2015
AA - Annual Accounts 17 May 2015
AA - Annual Accounts 26 September 2014
AR01 - Annual Return 22 September 2014
AA - Annual Accounts 04 October 2013
AR01 - Annual Return 25 September 2013
CH01 - Change of particulars for director 25 September 2013
CH01 - Change of particulars for director 25 September 2013
AA - Annual Accounts 03 October 2012
CH01 - Change of particulars for director 20 August 2012
AR01 - Annual Return 16 August 2012
CH01 - Change of particulars for director 15 August 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 24 August 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 August 2011
AD01 - Change of registered office address 24 August 2011
AA - Annual Accounts 21 September 2010
AR01 - Annual Return 07 September 2010
AA - Annual Accounts 30 September 2009
363a - Annual Return 19 August 2009
AA - Annual Accounts 08 October 2008
363a - Annual Return 20 August 2008
363a - Annual Return 10 September 2007
353 - Register of members 10 September 2007
287 - Change in situation or address of Registered Office 10 September 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 10 September 2007
AA - Annual Accounts 04 September 2007
363a - Annual Return 25 September 2006
AA - Annual Accounts 05 September 2006
363a - Annual Return 29 September 2005
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 29 September 2005
353 - Register of members 29 September 2005
353 - Register of members 29 September 2005
288c - Notice of change of directors or secretaries or in their particulars 28 September 2005
AA - Annual Accounts 19 July 2005
AA - Annual Accounts 31 October 2004
363s - Annual Return 06 September 2004
AA - Annual Accounts 23 October 2003
363s - Annual Return 30 August 2003
AA - Annual Accounts 05 November 2002
363s - Annual Return 29 August 2002
AA - Annual Accounts 29 October 2001
363s - Annual Return 23 August 2001
AA - Annual Accounts 27 September 2000
363s - Annual Return 02 August 2000
CERTNM - Change of name certificate 15 May 2000
288a - Notice of appointment of directors or secretaries 25 January 2000
363s - Annual Return 04 October 1999
AA - Annual Accounts 02 June 1999
363s - Annual Return 25 July 1998
AA - Annual Accounts 23 March 1998
363s - Annual Return 01 September 1997
RESOLUTIONS - N/A 16 April 1997
AA - Annual Accounts 16 April 1997
288a - Notice of appointment of directors or secretaries 12 March 1997
288b - Notice of resignation of directors or secretaries 12 March 1997
AA - Annual Accounts 03 November 1996
363s - Annual Return 04 October 1996
AA - Annual Accounts 03 November 1995
363s - Annual Return 22 September 1995
AA - Annual Accounts 30 October 1994
363s - Annual Return 17 August 1994
AA - Annual Accounts 04 November 1993
363s - Annual Return 25 August 1993
AA - Annual Accounts 26 October 1992
363s - Annual Return 09 October 1992
CERTNM - Change of name certificate 25 February 1992
395 - Particulars of a mortgage or charge 15 February 1992
AA - Annual Accounts 24 October 1991
363b - Annual Return 24 October 1991
287 - Change in situation or address of Registered Office 25 June 1991
288 - N/A 26 March 1991
AA - Annual Accounts 29 November 1990
363a - Annual Return 29 November 1990
288 - N/A 20 November 1989
363 - Annual Return 14 August 1989
AUD - Auditor's letter of resignation 01 August 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 22 June 1989
287 - Change in situation or address of Registered Office 17 February 1989
288 - N/A 17 February 1989
AA - Annual Accounts 04 February 1989
AUD - Auditor's letter of resignation 30 January 1989
363 - Annual Return 08 June 1988
AA - Annual Accounts 12 May 1988
363 - Annual Return 08 May 1987
AA - Annual Accounts 02 May 1987

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 11 February 1992 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.