- Company Overview for ELITE HOME DESIGNS LIMITED (05065145)
- Filing history for ELITE HOME DESIGNS LIMITED (05065145)
- People for ELITE HOME DESIGNS LIMITED (05065145)
- Charges for ELITE HOME DESIGNS LIMITED (05065145)
- Insolvency for ELITE HOME DESIGNS LIMITED (05065145)
- More for ELITE HOME DESIGNS LIMITED (05065145)
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) |
---|---|---|---|
06 Sep 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
06 Jun 2014 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
17 Oct 2013 | AD01 | Registered office address changed from C/O O'haras Ltd Wesley House Huddersfield Road Birstall Batley West Yorkshire WF17 9EJ England on 17 October 2013 | |
14 Aug 2013 | 4.20 | Statement of affairs with form 4.19 | |
14 Aug 2013 | 600 | Appointment of a voluntary liquidator | |
14 Aug 2013 | RESOLUTIONS |
Resolutions
|
|
24 Jul 2013 | AD01 | Registered office address changed from C/O O'haras Ltd Wesley House Huddersfield Road Birstall Batley West Yorkshire WF17 9EJ England on 24 July 2013 | |
23 Jul 2013 | AD01 | Registered office address changed from C/O O'haras Ltd Wesley House Huddersfield Road Birstall Batley West Yorkshire WF17 9EJ England on 23 July 2013 | |
23 Jul 2013 | AD01 | Registered office address changed from 175 Bramley Lane Hipperholme Halifax West Yorkshire HX3 8JJ on 23 July 2013 | |
09 Jul 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
17 May 2012 | AR01 |
Annual return made up to 5 March 2012 with full list of shareholders
Statement of capital on 2012-05-17
|
|
08 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
25 Mar 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
24 Mar 2011 | AR01 | Annual return made up to 5 March 2011 with full list of shareholders | |
12 Oct 2010 | CH01 | Director's details changed for Mr Granville Craig Gott on 12 October 2010 | |
12 Apr 2010 | AR01 | Annual return made up to 5 March 2010 with full list of shareholders | |
14 Nov 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
08 Apr 2009 | 363a | Return made up to 05/03/09; full list of members | |
07 Apr 2009 | 288c | Director's change of particulars / granville gott / 31/08/2008 | |
26 Jan 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
22 Apr 2008 | 363a | Return made up to 05/03/08; full list of members | |
22 Apr 2008 | 288b | Appointment terminated secretary michael saunders | |
01 Mar 2008 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
05 Feb 2008 | AA | Total exemption small company accounts made up to 31 March 2007 |