- Company Overview for ELITE CLEANING MIDLANDS LIMITED (04163157)
- Filing history for ELITE CLEANING MIDLANDS LIMITED (04163157)
- People for ELITE CLEANING MIDLANDS LIMITED (04163157)
- More for ELITE CLEANING MIDLANDS LIMITED (04163157)
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) |
---|---|---|---|
30 Sep 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
17 Jun 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Nov 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
04 Mar 2013 | AR01 |
Annual return made up to 19 February 2013 with full list of shareholders
Statement of capital on 2013-03-04
|
|
14 Nov 2012 | AA | Total exemption small company accounts made up to 28 February 2012 | |
08 May 2012 | AR01 | Annual return made up to 19 February 2012 with full list of shareholders | |
04 Oct 2011 | AA | Total exemption full accounts made up to 28 February 2011 | |
28 Jun 2011 | AR01 | Annual return made up to 19 February 2011 with full list of shareholders | |
28 Jun 2011 | CH01 | Director's details changed for Mrs Deborah Jane Evans on 19 February 2011 | |
28 Jun 2011 | TM01 | Termination of appointment of Sheila Shakespeare as a director | |
28 Jun 2011 | CH03 | Secretary's details changed for Mrs Deborah Jane Evans on 19 February 2011 | |
24 Jun 2011 | AD01 | Registered office address changed from 22 Barlow Drive, Fradley Lichfield Staffordshire WS13 8TL on 24 June 2011 | |
25 Nov 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
03 Mar 2010 | AR01 | Annual return made up to 19 February 2010 with full list of shareholders | |
03 Mar 2010 | AD03 | Register(s) moved to registered inspection location | |
03 Mar 2010 | CH01 | Director's details changed for Sheila Marjorie Shakespeare on 1 October 2009 | |
03 Mar 2010 | CH01 | Director's details changed for Deborah Jane Evans on 1 October 2009 | |
03 Mar 2010 | AD02 | Register inspection address has been changed | |
11 Dec 2009 | AA | Total exemption small company accounts made up to 28 February 2009 | |
06 Mar 2009 | 363a | Return made up to 19/02/09; full list of members | |
28 Dec 2008 | AA | Total exemption small company accounts made up to 28 February 2008 | |
19 Mar 2008 | 363a | Return made up to 19/02/08; full list of members | |
30 Dec 2007 | AA | Total exemption small company accounts made up to 28 February 2007 | |
06 Nov 2007 | 287 | Registered office changed on 06/11/07 from: 6 golson close sutton coldfield west midlands B75 7SR | |
06 Nov 2007 | 288c | Director's particulars changed |