About

Registered Number: 06898704
Date of Incorporation: 07/05/2009 (14 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 30/10/2018 (5 years and 5 months ago)
Registered Address: The Old House Easole Street, Nonington, Dover, Kent, CT15 4HE,

 

Established in 2009, Elliott Piers Ltd has its registered office in Dover, it's status is listed as "Dissolved". We don't currently know the number of employees at Elliott Piers Ltd. Elliott-anderson, John Norman is listed as a director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ELLIOTT-ANDERSON, John Norman 07 May 2009 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 30 October 2018
GAZ1(A) - First notification of strike-off in London Gazette) 14 August 2018
DS01 - Striking off application by a company 07 August 2018
AA - Annual Accounts 25 July 2018
CS01 - N/A 09 May 2018
AA - Annual Accounts 21 August 2017
CS01 - N/A 10 May 2017
CH01 - Change of particulars for director 10 May 2017
CH01 - Change of particulars for director 10 May 2017
AA - Annual Accounts 13 July 2016
AR01 - Annual Return 12 May 2016
TM02 - Termination of appointment of secretary 23 March 2016
AD01 - Change of registered office address 17 March 2016
CH04 - Change of particulars for corporate secretary 25 February 2016
AA - Annual Accounts 28 July 2015
AR01 - Annual Return 26 May 2015
CH01 - Change of particulars for director 21 October 2014
CH01 - Change of particulars for director 21 October 2014
AA - Annual Accounts 20 October 2014
AR01 - Annual Return 20 May 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 16 May 2013
CH04 - Change of particulars for corporate secretary 13 March 2013
AA - Annual Accounts 12 December 2012
AR01 - Annual Return 24 May 2012
AA - Annual Accounts 27 September 2011
AR01 - Annual Return 01 June 2011
AD01 - Change of registered office address 01 June 2011
CH04 - Change of particulars for corporate secretary 01 June 2011
AA - Annual Accounts 08 February 2011
RESOLUTIONS - N/A 24 January 2011
SH06 - Notice of cancellation of shares 24 January 2011
SH03 - Return of purchase of own shares 24 January 2011
AA01 - Change of accounting reference date 19 October 2010
SH10 - Notice of particulars of variation of rights attached to shares 24 September 2010
RESOLUTIONS - N/A 04 June 2010
SH08 - Notice of name or other designation of class of shares 04 June 2010
SH01 - Return of Allotment of shares 04 June 2010
AR01 - Annual Return 01 June 2010
CH01 - Change of particulars for director 01 June 2010
CH01 - Change of particulars for director 01 June 2010
CH04 - Change of particulars for corporate secretary 01 June 2010
NEWINC - New incorporation documents 07 May 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.