Advanced company searchLink opens in new window

ELITESHAPE LIMITED

Company number 04316433

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)
19 Aug 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 May 2014 GAZ1(A) First Gazette notice for voluntary strike-off
24 Apr 2014 DS01 Application to strike the company off the register
05 Nov 2013 AR01 Annual return made up to 5 November 2013 with full list of shareholders
Statement of capital on 2013-11-05
  • GBP 1
23 Sep 2013 AA Accounts for a dormant company made up to 30 June 2013
21 Nov 2012 AR01 Annual return made up to 5 November 2012 with full list of shareholders
13 Nov 2012 AA Accounts for a dormant company made up to 30 June 2012
12 Dec 2011 AA Accounts for a dormant company made up to 30 June 2011
16 Nov 2011 AR01 Annual return made up to 5 November 2011 with full list of shareholders
08 Nov 2011 CH03 Secretary's details changed for Hugh Grainger Williams on 2 November 2011
19 Apr 2011 CH01 Director's details changed for Mr Richard Michael Harris on 7 April 2011
27 Jan 2011 AA Accounts for a dormant company made up to 30 June 2010
16 Nov 2010 AR01 Annual return made up to 5 November 2010 with full list of shareholders
16 Apr 2010 CH01 Director's details changed for Mr Richard Michael Harris on 1 April 2010
26 Feb 2010 TM02 Termination of appointment of Alan Topper as a secretary
26 Feb 2010 AP03 Appointment of Hugh Grainger Williams as a secretary
04 Dec 2009 AR01 Annual return made up to 5 November 2009 with full list of shareholders
10 Jul 2009 AA Accounts for a dormant company made up to 30 June 2009
08 Jan 2009 AA Total exemption small company accounts made up to 30 June 2008
24 Nov 2008 363a Return made up to 05/11/08; full list of members
24 Nov 2008 288c Director's change of particulars / roy williams / 01/11/2008
16 Oct 2008 288a Director appointed roy grainger williams
05 Sep 2008 288b Appointment terminated director david walsh
19 Mar 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
19 Mar 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1