- Company Overview for ELITE COMMERCE LIMITED (05763927)
- Filing history for ELITE COMMERCE LIMITED (05763927)
- People for ELITE COMMERCE LIMITED (05763927)
- Insolvency for ELITE COMMERCE LIMITED (05763927)
- More for ELITE COMMERCE LIMITED (05763927)
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
|
|
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
|
|
31 Mar 2014 | AR01 |
Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-03-31
|
|
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 |