Advanced company searchLink opens in new window

ELITE SWIM LTD

Company number 05812497

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-04-12
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
14 May 2014 SH01 Statement of capital following an allotment of shares on 25 April 2014
  • GBP 1
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