- Company Overview for ELITE CARE PROVIDERS LIMITED (04662171)
- Filing history for ELITE CARE PROVIDERS LIMITED (04662171)
- People for ELITE CARE PROVIDERS LIMITED (04662171)
- Charges for ELITE CARE PROVIDERS LIMITED (04662171)
- More for ELITE CARE PROVIDERS LIMITED (04662171)
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 Jul 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Jan 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 Dec 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Apr 2015 | TM01 | Termination of appointment of Stephen Clark as a director on 2 September 2014 | |
12 Nov 2014 | MR01 | Registration of charge 046621710002, created on 5 November 2014 | |
03 Sep 2014 | AD01 | Registered office address changed from 35 Tanmeads Nettlesworth Chester Le Street County Durham DH2 3PX to 6 Elswick Road Ashton-on-Ribble Preston PR2 1NT on 3 September 2014 | |
03 Sep 2014 | MR04 | Satisfaction of charge 1 in full | |
18 Jul 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
05 Mar 2014 | AR01 |
Annual return made up to 11 February 2014 with full list of shareholders
Statement of capital on 2014-03-05
|
|
05 Feb 2014 | TM01 | Termination of appointment of Keith Aldred as a director | |
16 Aug 2013 | SH01 |
Statement of capital following an allotment of shares on 31 July 2013
|
|
01 Aug 2013 | AA01 | Previous accounting period extended from 28 February 2013 to 31 July 2013 | |
14 Feb 2013 | AR01 | Annual return made up to 11 February 2013 with full list of shareholders | |
04 Dec 2012 | AA | Total exemption small company accounts made up to 28 February 2012 | |
07 Mar 2012 | AR01 | Annual return made up to 11 February 2012 with full list of shareholders | |
31 Oct 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
08 Jul 2011 | AP03 | Appointment of Mr Stephen Clark as a secretary | |
08 Jul 2011 | AP01 | Appointment of Mr Stephen Clark as a director | |
24 Jun 2011 | TM02 | Termination of appointment of Carol Aldred as a secretary | |
24 Jun 2011 | AD01 | Registered office address changed from Chandler House 7 Ferry Road Office Park Riversway Preston PR2 2YH on 24 June 2011 | |
24 Jun 2011 | TM01 | Termination of appointment of Carol Aldred as a director | |
19 May 2011 | RESOLUTIONS |
Resolutions
|
|
02 Mar 2011 | 88(3) | Particulars of contract relating to shares | |
02 Mar 2011 | SH01 |
Statement of capital following an allotment of shares on 1 August 2005
|
|
21 Feb 2011 | AR01 | Annual return made up to 11 February 2011 with full list of shareholders |