Advanced company searchLink opens in new window

ELITE PROJECT SERVICES LTD.

Company number 06112365

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)
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
  • GBP 4
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
  • GBP 4
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