Advanced company searchLink opens in new window

ELITE TECHNICAL SERVICES (WATFORD) LIMITED

Company number 03747588

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)
17 Dec 2024 GAZ2 Final Gazette dissolved following liquidation
17 Sep 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
18 Jan 2024 NDISC Notice to Registrar of Companies of Notice of disclaimer
30 Dec 2023 LIQ02 Statement of affairs
30 Dec 2023 600 Appointment of a voluntary liquidator
30 Dec 2023 AD01 Registered office address changed from Searches Farm, New Barn 2 Searches Lane Bedmond Abbots Langley WD5 0SB England to The Old Town Hall 71 Christchurch Road Ringwood BH24 1DH on 30 December 2023
30 Dec 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-12-19
20 Oct 2023 AA Micro company accounts made up to 31 March 2023
08 Sep 2023 CS01 Confirmation statement made on 5 September 2023 with no updates
16 Dec 2022 AA Micro company accounts made up to 31 March 2022
05 Sep 2022 CS01 Confirmation statement made on 5 September 2022 with no updates
21 Nov 2021 AA Micro company accounts made up to 31 March 2021
05 Sep 2021 CS01 Confirmation statement made on 5 September 2021 with no updates
20 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
11 Sep 2020 PSC04 Change of details for Mr Matthew Jonathan Hiscock as a person with significant control on 11 September 2020
11 Sep 2020 AP03 Appointment of Mr Matthew Jonathan Hiscock as a secretary on 10 September 2020
11 Sep 2020 TM02 Termination of appointment of Jennifer Dulcie Hiscock as a secretary on 10 September 2020
05 Sep 2020 CS01 Confirmation statement made on 5 September 2020 with updates
14 Aug 2020 PSC07 Cessation of Robert James Hiscock as a person with significant control on 14 August 2020
03 Apr 2020 CS01 Confirmation statement made on 3 April 2020 with no updates
02 Dec 2019 AA Micro company accounts made up to 31 March 2019
05 Oct 2019 TM01 Termination of appointment of Jennifer Dulcie Hiscock as a director on 2 October 2019
05 Oct 2019 TM01 Termination of appointment of Robert James Hiscock as a director on 2 October 2019
13 May 2019 AD01 Registered office address changed from 477/479 Whippendell Road Watford Hertfordshire WD1 7PY to Searches Farm, New Barn 2 Searches Lane Bedmond Abbots Langley WD5 0SB on 13 May 2019
22 Apr 2019 CS01 Confirmation statement made on 8 April 2019 with no updates