- Company Overview for ELITE PROJECT SERVICES LTD. (06112365)
- Filing history for ELITE PROJECT SERVICES LTD. (06112365)
- People for ELITE PROJECT SERVICES LTD. (06112365)
- More for ELITE PROJECT SERVICES LTD. (06112365)
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) |
---|---|---|---|
23 Jun 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Mar 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Mar 2015 | DS01 | Application to strike the company off the register | |
03 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
04 Mar 2014 | AR01 |
Annual return made up to 16 February 2014 with full list of shareholders
Statement of capital on 2014-03-04
|
|
10 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
19 Feb 2013 | AR01 | Annual return made up to 16 February 2013 with full list of shareholders | |
25 Jan 2013 | AD01 | Registered office address changed from 4 Village Farm Road Preston Hull HU12 8QH United Kingdom on 25 January 2013 | |
07 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
28 Mar 2012 | AR01 | Annual return made up to 16 February 2012 with full list of shareholders | |
16 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
16 Feb 2011 | SH01 |
Statement of capital following an allotment of shares on 1 November 2009
|
|
16 Feb 2011 | AR01 | Annual return made up to 16 February 2011 with full list of shareholders | |
31 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
22 Mar 2010 | AR01 | Annual return made up to 16 February 2010 with full list of shareholders | |
22 Mar 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
22 Mar 2010 | CH01 | Director's details changed for Michael Gainey on 22 March 2010 | |
22 Mar 2010 | AD01 | Registered office address changed from 7 Jubilee Close Hedon Hull East Yorkshire HU12 8RQ on 22 March 2010 | |
16 Mar 2009 | 363a | Return made up to 16/02/09; full list of members | |
06 Mar 2009 | 287 | Registered office changed on 06/03/2009 from brunel house, 340 firecrest court, centre park warrington cheshire WA1 1RG | |
20 Nov 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
17 Jul 2008 | 288b | Appointment terminated secretary jordan secretaries LIMITED | |
20 Feb 2008 | 363a | Return made up to 16/02/08; full list of members | |
05 Nov 2007 | CERTNM | Company name changed brookson (5406L) LIMITED\certificate issued on 05/11/07 | |
03 May 2007 | 288a | New director appointed |