Advanced company searchLink opens in new window

ELITE SUPPLIES LIMITED

Company number 06309981

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)
08 Feb 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Oct 2010 GAZ1(A) First Gazette notice for voluntary strike-off
13 Oct 2010 DS01 Application to strike the company off the register
04 May 2010 AA Total exemption small company accounts made up to 31 July 2009
31 Mar 2010 DISS40 Compulsory strike-off action has been discontinued
30 Mar 2010 AR01 Annual return made up to 4 October 2009 with full list of shareholders
Statement of capital on 2010-03-30
  • GBP 100
30 Mar 2010 CH01 Director's details changed for Mr Jeremy Taylor on 1 October 2009
30 Mar 2010 CH01 Director's details changed for Mrs Sally Taylor on 1 October 2009
08 Mar 2010 AD01 Registered office address changed from Units 1-4 189 Sunningvale Avenue Biggin Hill Westerham Kent TN16 3TL United Kingdom on 8 March 2010
02 Feb 2010 GAZ1 First Gazette notice for compulsory strike-off
25 Nov 2008 288a Director appointed jeremy taylor
20 Oct 2008 CERTNM Company name changed smart services LIMITED\certificate issued on 21/10/08
06 Oct 2008 363a Return made up to 04/10/08; full list of members
06 Oct 2008 287 Registered office changed on 06/10/2008 from greatfield farm, single street berrys green westerham TN16 3AA
06 Oct 2008 288a Director appointed mrs sally taylor
06 Oct 2008 288b Appointment Terminated Director jeremy taylor
06 Oct 2008 AA Accounts made up to 31 July 2008
11 Jul 2007 288b Secretary resigned
11 Jul 2007 NEWINC Incorporation