Advanced company searchLink opens in new window

ELITE TRANSPORT SERVICES LIMITED

Company number 02391839

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
25 Jun 2013 2.17B Statement of administrator's proposal
16 May 2013 AD01 Registered office address changed from 103 Barton Dock Road Stretford Manchester M32 0YQ United Kingdom on 16 May 2013
14 May 2013 2.12B Appointment of an administrator
24 Apr 2013 MR04 Satisfaction of charge 8 in full
24 Apr 2013 MR04 Satisfaction of charge 5 in full
22 Feb 2013 TM01 Termination of appointment of Mark Dixon as a director
14 Feb 2013 1.1 Notice to Registrar of companies voluntary arrangement taking effect
04 Jan 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
03 Jan 2013 AA01 Previous accounting period extended from 30 June 2012 to 31 December 2012
22 Dec 2012 MG01 Particulars of a mortgage or charge / charge no: 9
27 Nov 2012 AP03 Appointment of Mr Gary William Bethel as a secretary
23 Nov 2012 TM01 Termination of appointment of Kevin Cuddy as a director
23 Nov 2012 TM02 Termination of appointment of Kevin Cuddy as a secretary
22 Aug 2012 MG01 Particulars of a mortgage or charge / charge no: 8
05 Jul 2012 TM01 Termination of appointment of Brian Walker as a director
24 May 2012 AR01 Annual return made up to 24 May 2012 with full list of shareholders
Statement of capital on 2012-05-24
  • GBP 25,760
14 May 2012 TM01 Termination of appointment of Andrew Frost as a director
30 Mar 2012 AA Full accounts made up to 30 June 2011
27 Jul 2011 AR01 Annual return made up to 24 May 2011 with full list of shareholders
26 Jul 2011 CH02 Director's details changed for Daleminster Limited on 29 April 2011
01 Jun 2011 AD01 Registered office address changed from Containerbase, Barton Dock Road Urmston Manchester M41 7BQ on 1 June 2011
05 Apr 2011 AA Accounts for a medium company made up to 30 June 2010
03 Mar 2011 MG01 Particulars of a mortgage or charge / charge no: 7
06 Jan 2011 CH01 Director's details changed for Kevin Joseph Cuddy on 6 August 2010
06 Jan 2011 CH03 Secretary's details changed for Kevin Joseph Cuddy on 6 August 2010