- Company Overview for ELITE ECO LTD (05716907)
- Filing history for ELITE ECO LTD (05716907)
- People for ELITE ECO LTD (05716907)
- Charges for ELITE ECO LTD (05716907)
- Insolvency for ELITE ECO LTD (05716907)
- More for ELITE ECO LTD (05716907)
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) |
---|---|---|---|
03 May 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
03 Feb 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
30 Nov 2015 | AD01 | Registered office address changed from 2-4 Queen Street Norwich Norfolk NR2 4SQ to 5th Floor the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY on 30 November 2015 | |
29 Sep 2015 | LIQ MISC OC | Court order INSOLVENCY:court order - replacement of liquidator | |
29 Sep 2015 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
19 Aug 2015 | LIQ MISC OC | Court order insolvency:replacement of liquidator | |
19 Aug 2015 | 600 | Appointment of a voluntary liquidator | |
21 Jan 2015 | 4.20 | Statement of affairs with form 4.19 | |
21 Jan 2015 | 600 | Appointment of a voluntary liquidator | |
21 Jan 2015 | RESOLUTIONS |
Resolutions
|
|
21 Jan 2015 | AD01 | Registered office address changed from 361 Pensby Road Wirral CH61 9NF to 2-4 Queen Street Norwich Norfolk NR2 4SQ on 21 January 2015 | |
29 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
11 Mar 2014 | AR01 |
Annual return made up to 21 February 2014 with full list of shareholders
Statement of capital on 2014-03-11
|
|
27 Feb 2014 | MR01 | Registration of charge 057169070001 | |
21 Jan 2014 | CERTNM |
Company name changed escalia LIMITED\certificate issued on 21/01/14
|
|
30 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
04 Jun 2013 | AR01 | Annual return made up to 21 February 2013 with full list of shareholders | |
04 Jun 2013 | CH01 | Director's details changed for Mr Phillip John Ray on 22 February 2012 | |
03 Jun 2013 | CH03 | Secretary's details changed for Mr Phillip John Ray on 22 February 2012 | |
28 May 2013 | AD01 | Registered office address changed from 52-54 Church Road Blurton Stoke-on-Trent Staffordshire ST3 3BB England on 28 May 2013 | |
28 Nov 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
17 Apr 2012 | AR01 | Annual return made up to 21 February 2012 with full list of shareholders | |
16 Apr 2012 | CH01 | Director's details changed for Mr Phillip John Ray on 1 January 2012 | |
16 Apr 2012 | CH03 | Secretary's details changed for Mr Phillip John Ray on 1 January 2012 | |
03 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 |