Advanced company searchLink opens in new window

ELITE LOGISTIC SOLUTIONS LTD

Company number 04683516

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)
28 Feb 2011 GAZ2 Final Gazette dissolved following liquidation
29 Nov 2010 4.72 Return of final meeting in a creditors' voluntary winding up
18 Aug 2010 4.68 Liquidators' statement of receipts and payments to 4 August 2010
12 Feb 2010 4.68 Liquidators' statement of receipts and payments to 4 February 2010
24 Sep 2009 287 Registered office changed on 24/09/2009 from 17A beckenham grove bromley kent BR2 0JN united kingdom
10 Aug 2009 4.68 Liquidators' statement of receipts and payments to 4 August 2009
08 Aug 2008 4.20 Statement of affairs with form 4.19
08 Aug 2008 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-08-05
08 Aug 2008 600 Appointment of a voluntary liquidator
10 Jul 2008 287 Registered office changed on 10/07/2008 from 17 beckenham grove bromley kent BR2 0JN united kingdom
09 Jul 2008 287 Registered office changed on 09/07/2008 from 86 edgehill road chislehurst kent BR7 6LB
01 Apr 2008 363a Return made up to 03/03/08; full list of members
01 Apr 2008 288a Director appointed mr dean ferguson
14 Mar 2008 288b Appointment Terminated Director clare miller
24 Oct 2007 288a New secretary appointed
24 Oct 2007 288a New director appointed
24 Oct 2007 288b Secretary resigned
24 Oct 2007 288b Director resigned
24 Jul 2007 287 Registered office changed on 24/07/07 from: 27 elmers end road anely london SE20 7ST
23 Jul 2007 363s Return made up to 03/03/07; full list of members
23 Jul 2007 288a New secretary appointed
23 Jul 2007 288b Secretary resigned
21 Jul 2007 288b Secretary resigned
06 Mar 2007 AA Accounts made up to 31 March 2006
21 Feb 2007 395 Particulars of mortgage/charge