Advanced company searchLink opens in new window

ELITE MAINTENANCE LIMITED

Company number 05147565

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 Jul 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Mar 2010 GAZ1(A) First Gazette notice for voluntary strike-off
11 Mar 2010 DS01 Application to strike the company off the register
16 Jan 2010 AD01 Registered office address changed from Vinewood House No 1 Waterds Edge Bus Park Cambell Road, Stoke on Trent Staffordshire ST4 4DB on 16 January 2010
04 Nov 2009 AR01 Annual return made up to 7 June 2009 with full list of shareholders
19 Aug 2009 AA Total exemption small company accounts made up to 31 May 2009
08 Jun 2009 363a Return made up to 07/06/09; full list of members
12 May 2009 288b Appointment Terminated Director andrew gardner
03 Mar 2009 AA Total exemption small company accounts made up to 31 May 2008
09 Jun 2008 363a Return made up to 07/06/08; full list of members
15 Jan 2008 AA Total exemption small company accounts made up to 31 May 2007
23 Jul 2007 363a Return made up to 07/06/07; full list of members
08 Jun 2007 288c Director's particulars changed
08 Jun 2007 288b Secretary resigned
05 Apr 2007 AA Total exemption small company accounts made up to 31 May 2006
09 Jun 2006 363a Return made up to 07/06/06; full list of members
09 Jun 2006 287 Registered office changed on 09/06/06 from: vinewood house 1 waters edge bus park campbell road stoke on trent staffs ST4 4DB
09 Jun 2006 288c Director's particulars changed
07 Apr 2006 287 Registered office changed on 07/04/06 from: 2A-2B old stables court 6A queen street newcastle under lyme staffordshire ST5 1ED
05 Apr 2006 AA Total exemption small company accounts made up to 31 May 2005
13 Dec 2005 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
13 Dec 2005 288a New director appointed
13 Dec 2005 88(2)R Ad 04/07/05--------- £ si 1@1=1 £ ic 1/2
06 Dec 2005 395 Particulars of mortgage/charge
06 Dec 2005 395 Particulars of mortgage/charge