Advanced company searchLink opens in new window

ELITE ENVIRONMENTAL (UK) LIMITED

Company number 05061373

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-03-07
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
  • GBP 200
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
  • GBP 200
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
  • GBP 200
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