About

Registered Number: 03519811
Date of Incorporation: 02/03/1998 (26 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 07/08/2018 (5 years and 8 months ago)
Registered Address: 2 Alexandra Gate, Ffordd Pengam, Cardiff, CF24 2SA

 

Founded in 1998, Ellis Industrial Plastics Ltd have registered office in Cardiff, it's status at Companies House is "Dissolved". The organisation has no directors listed. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 07 August 2018
GAZ1(A) - First notification of strike-off in London Gazette) 22 May 2018
DS01 - Striking off application by a company 09 May 2018
CS01 - N/A 08 March 2018
AA - Annual Accounts 29 January 2018
CS01 - N/A 16 March 2017
AA - Annual Accounts 16 August 2016
AA01 - Change of accounting reference date 21 April 2016
AR01 - Annual Return 17 March 2016
AR01 - Annual Return 24 April 2015
AA - Annual Accounts 19 February 2015
AA - Annual Accounts 21 March 2014
AR01 - Annual Return 19 March 2014
AD01 - Change of registered office address 16 August 2013
AA - Annual Accounts 03 July 2013
AR01 - Annual Return 24 April 2013
SH01 - Return of Allotment of shares 25 March 2013
AR01 - Annual Return 05 April 2012
AD01 - Change of registered office address 05 April 2012
AA - Annual Accounts 23 February 2012
CERTNM - Change of name certificate 14 October 2011
CONNOT - N/A 14 October 2011
AA - Annual Accounts 14 July 2011
AR01 - Annual Return 28 March 2011
AA - Annual Accounts 08 July 2010
AD01 - Change of registered office address 12 May 2010
AR01 - Annual Return 29 March 2010
CH01 - Change of particulars for director 29 March 2010
CH01 - Change of particulars for director 29 March 2010
AA - Annual Accounts 06 August 2009
363a - Annual Return 27 March 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 27 March 2009
353 - Register of members 27 March 2009
288c - Notice of change of directors or secretaries or in their particulars 26 March 2009
288c - Notice of change of directors or secretaries or in their particulars 26 March 2009
AA - Annual Accounts 12 August 2008
363a - Annual Return 20 June 2008
AA - Annual Accounts 29 March 2007
363s - Annual Return 20 March 2007
363s - Annual Return 30 March 2006
AA - Annual Accounts 17 March 2006
363s - Annual Return 15 April 2005
AA - Annual Accounts 18 March 2005
AA - Annual Accounts 24 May 2004
363s - Annual Return 20 April 2004
363s - Annual Return 17 March 2003
AA - Annual Accounts 16 January 2003
AA - Annual Accounts 24 April 2002
363s - Annual Return 26 March 2002
AA - Annual Accounts 27 June 2001
363s - Annual Return 11 April 2001
287 - Change in situation or address of Registered Office 26 October 2000
AA - Annual Accounts 20 September 2000
363s - Annual Return 22 March 2000
363s - Annual Return 29 March 1999
AA - Annual Accounts 13 January 1999
225 - Change of Accounting Reference Date 12 November 1998
288b - Notice of resignation of directors or secretaries 04 March 1998
NEWINC - New incorporation documents 02 March 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.