- Company Overview for ELITE SWIM LTD (05812497)
- Filing history for ELITE SWIM LTD (05812497)
- People for ELITE SWIM LTD (05812497)
- Charges for ELITE SWIM LTD (05812497)
- Insolvency for ELITE SWIM LTD (05812497)
- More for ELITE SWIM LTD (05812497)
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) |
---|---|---|---|
19 Apr 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
19 Jan 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
11 May 2018 | AD01 | Registered office address changed from 2 Western Street Barnsley S70 2BP England to Wilson Field Ltd the Manor House 260 Ecclesall Road South Sheffield S11 9PS on 11 May 2018 | |
27 Apr 2018 | 600 | Appointment of a voluntary liquidator | |
27 Apr 2018 | LIQ02 | Statement of affairs | |
27 Apr 2018 | RESOLUTIONS |
Resolutions
|
|
09 Mar 2018 | AD01 | Registered office address changed from 42 Huddersfield Road Barnsley South Yorkshire S75 1DW to 2 Western Street Barnsley S70 2BP on 9 March 2018 | |
09 Mar 2018 | CH01 | Director's details changed for Ms Nicola Groom-Groom on 1 March 2018 | |
09 Mar 2018 | CH03 | Secretary's details changed for Nicola Groom on 1 March 2018 | |
07 Mar 2018 | CH01 | Director's details changed for Ms Nicola Groom on 1 March 2018 | |
06 Mar 2018 | PSC04 | Change of details for Ms Nicola Groom as a person with significant control on 1 March 2018 | |
27 Feb 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
22 May 2017 | CS01 | Confirmation statement made on 10 May 2017 with updates | |
28 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
09 Jun 2016 | AR01 |
Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-06-09
|
|
26 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
10 Jun 2015 | AR01 |
Annual return made up to 10 May 2015 with full list of shareholders
Statement of capital on 2015-06-10
|
|
21 May 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
25 Feb 2015 | AA01 | Previous accounting period shortened from 31 May 2014 to 30 May 2014 | |
08 Dec 2014 | MR04 | Satisfaction of charge 1 in full | |
01 Dec 2014 | MR01 | Registration of charge 058124970002, created on 27 November 2014 | |
05 Jun 2014 | AR01 |
Annual return made up to 10 May 2014 with full list of shareholders
Statement of capital on 2014-06-05
|
|
14 May 2014 | SH01 |
Statement of capital following an allotment of shares on 25 April 2014
|
|
14 May 2014 | CH01 | Director's details changed for Nicola Groom on 23 April 2014 | |
28 Apr 2014 | CH03 | Secretary's details changed for Nicola Groom on 25 April 2014 |