Advanced company searchLink opens in new window

ELITE ECO LTD

Company number 05716907

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-01-13
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
  • GBP 10
27 Feb 2014 MR01 Registration of charge 057169070001
21 Jan 2014 CERTNM Company name changed escalia LIMITED\certificate issued on 21/01/14
  • RES15 ‐ Change company name resolution on 2014-01-17
  • NM01 ‐ Change of name by resolution
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