- Company Overview for ELITE ENGINEERED PRODUCTS LIMITED (03581367)
- Filing history for ELITE ENGINEERED PRODUCTS LIMITED (03581367)
- People for ELITE ENGINEERED PRODUCTS LIMITED (03581367)
- Charges for ELITE ENGINEERED PRODUCTS LIMITED (03581367)
- Insolvency for ELITE ENGINEERED PRODUCTS LIMITED (03581367)
- More for ELITE ENGINEERED PRODUCTS LIMITED (03581367)
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) |
---|---|---|---|
28 Mar 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
28 Dec 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
06 Jun 2016 | 4.68 | Liquidators' statement of receipts and payments to 12 May 2016 | |
25 Jun 2015 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
24 Jun 2015 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
24 Jun 2015 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
11 Jun 2015 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
28 May 2015 | AD01 | Registered office address changed from Unit 11a Brookfield Drive Cannock Staffordshire WS11 0JN to Hillcairnie House St Andrews Road Droitwich Worcestershire WR9 8DJ on 28 May 2015 | |
26 May 2015 | 4.20 | Statement of affairs with form 4.19 | |
26 May 2015 | 600 | Appointment of a voluntary liquidator | |
26 May 2015 | RESOLUTIONS |
Resolutions
|
|
24 Mar 2015 | AA01 | Previous accounting period extended from 31 August 2014 to 31 January 2015 | |
02 Sep 2014 | AR01 |
Annual return made up to 13 July 2014 with full list of shareholders
Statement of capital on 2014-09-02
|
|
02 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
26 Sep 2013 | AR01 |
Annual return made up to 13 July 2013 with full list of shareholders
Statement of capital on 2013-09-26
|
|
01 Dec 2012 | MG01 | Particulars of a mortgage or charge / charge no: 8 | |
16 Nov 2012 | AA | Total exemption small company accounts made up to 31 August 2012 | |
15 Nov 2012 | CH01 | Director's details changed for George Startin on 15 November 2012 | |
15 Nov 2012 | CH03 | Secretary's details changed for Mrs Catherine Agnes Knight on 15 November 2012 | |
18 Jul 2012 | AR01 | Annual return made up to 13 July 2012 with full list of shareholders | |
12 Mar 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
25 Jul 2011 | AR01 | Annual return made up to 13 July 2011 with full list of shareholders | |
15 Nov 2010 | AA | Total exemption small company accounts made up to 31 August 2010 | |
13 Jul 2010 | AR01 | Annual return made up to 13 July 2010 with full list of shareholders | |
02 Jul 2010 | AR01 | Annual return made up to 15 June 2010 with full list of shareholders |