- Company Overview for ELITE TECHNICAL SERVICES (WATFORD) LIMITED (03747588)
- Filing history for ELITE TECHNICAL SERVICES (WATFORD) LIMITED (03747588)
- People for ELITE TECHNICAL SERVICES (WATFORD) LIMITED (03747588)
- Insolvency for ELITE TECHNICAL SERVICES (WATFORD) LIMITED (03747588)
- More for ELITE TECHNICAL SERVICES (WATFORD) LIMITED (03747588)
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
|
|
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 |