- Company Overview for ELITE ENVIRONMENTAL (UK) LIMITED (05061373)
- Filing history for ELITE ENVIRONMENTAL (UK) LIMITED (05061373)
- People for ELITE ENVIRONMENTAL (UK) LIMITED (05061373)
- Charges for ELITE ENVIRONMENTAL (UK) LIMITED (05061373)
- Insolvency for ELITE ENVIRONMENTAL (UK) LIMITED (05061373)
- More for ELITE ENVIRONMENTAL (UK) LIMITED (05061373)
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) |
---|---|---|---|
05 Dec 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
05 Sep 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
29 Apr 2019 | LIQ03 | Liquidators' statement of receipts and payments to 6 March 2019 | |
28 Jan 2019 | AD01 | Registered office address changed from 5 + 6 Waterside Court Albany Street Newport Sout Wales NP20 5NT to Suite 1 Goldfields House 18a Gold Tops Newport South Wales NP20 4PH on 28 January 2019 | |
27 Apr 2018 | LIQ03 | Liquidators' statement of receipts and payments to 6 March 2018 | |
21 Mar 2017 | AD01 | Registered office address changed from , Unit 3 Advantage Park, 75 Whitchurch Lane, Bishopsworth, Bristol, BS13 7TE to 5 + Waterside Court Albany Street Newport Sout Wales NP20 5NT on 21 March 2017 | |
16 Mar 2017 | 4.20 | Statement of affairs with form 4.19 | |
16 Mar 2017 | 600 | Appointment of a voluntary liquidator | |
16 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
06 Apr 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
14 Mar 2016 | AR01 |
Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
|
|
03 Sep 2015 | AP01 | Appointment of Ms Drahomira Mikulaskova as a director on 28 August 2015 | |
02 Sep 2015 | TM01 | Termination of appointment of Neil Franklin as a director on 28 August 2015 | |
26 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
16 Mar 2015 | AR01 |
Annual return made up to 2 March 2015 with full list of shareholders
Statement of capital on 2015-03-16
|
|
27 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
12 May 2014 | TM01 | Termination of appointment of Paul Murgatroyd as a director | |
12 May 2014 | AP03 | Appointment of Mr Shaun Anthony Court as a secretary | |
12 May 2014 | TM02 | Termination of appointment of Michelle Hirons as a secretary | |
12 May 2014 | AP03 | Appointment of Mr Shaun Anthony Court as a secretary | |
12 May 2014 | AP01 | Appointment of Mr Neil Franklin as a director | |
20 Mar 2014 | AR01 |
Annual return made up to 2 March 2014 with full list of shareholders
Statement of capital on 2014-03-20
|
|
21 May 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
20 Mar 2013 | AR01 | Annual return made up to 2 March 2013 with full list of shareholders | |
28 May 2012 | AA | Total exemption small company accounts made up to 31 August 2011 |