Advanced company searchLink opens in new window

ELITE COMMERCE LIMITED

Company number 05763927

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)
08 Nov 2016 GAZ2 Final Gazette dissolved following liquidation
08 Aug 2016 4.72 Return of final meeting in a creditors' voluntary winding up
04 Jun 2015 AD01 Registered office address changed from Highgate House Park Road Cross Hills Keighley West Yorkshire BD20 8BG to 3 Merchants Quay Ashley Lane Shipley West Yorkshire BD17 7DB on 4 June 2015
29 May 2015 600 Appointment of a voluntary liquidator
29 May 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-05-19
29 May 2015 4.20 Statement of affairs with form 4.19
31 Mar 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
  • GBP 1,000
31 Mar 2014 AR01 Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-03-31
  • GBP 1,000
18 Dec 2013 AA Total exemption small company accounts made up to 30 September 2013
02 Apr 2013 AR01 Annual return made up to 31 March 2013 with full list of shareholders
08 Nov 2012 AA Total exemption small company accounts made up to 30 September 2012
03 Apr 2012 AR01 Annual return made up to 31 March 2012 with full list of shareholders
08 Dec 2011 AA01 Current accounting period extended from 31 March 2012 to 30 September 2012
18 Jul 2011 AA Total exemption small company accounts made up to 31 March 2011
06 Apr 2011 AR01 Annual return made up to 31 March 2011 with full list of shareholders
07 Jul 2010 AA Total exemption small company accounts made up to 31 March 2010
21 Apr 2010 AR01 Annual return made up to 31 March 2010 with full list of shareholders
21 Apr 2010 AD03 Register(s) moved to registered inspection location
21 Apr 2010 AD02 Register inspection address has been changed
21 Apr 2010 CH01 Director's details changed for Alison Jane O'hara on 31 March 2010
21 Apr 2010 CH01 Director's details changed for Stuart O'hara on 31 March 2010
10 Jun 2009 AA Total exemption small company accounts made up to 31 March 2009
10 Jun 2009 287 Registered office changed on 10/06/2009 from 27 baxter wood crosshills north yorkshire BD20 8BB
10 Jun 2009 288c Director and secretary's change of particulars / stuart o'hara / 10/06/2009
10 Jun 2009 288c Director and secretary's change of particulars / stuart o'hara / 10/06/2009