Advanced company searchLink opens in new window

ELITE HOME DESIGNS LIMITED

Company number 05065145

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up
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
  • GBP 1
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