Advanced company searchLink opens in new window

ELITE GLASSFIBRE LTD

Company number 06428325

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)
11 Jul 2011 GAZ2 Final Gazette dissolved following liquidation
11 Apr 2011 4.72 Return of final meeting in a creditors' voluntary winding up
25 Jan 2011 4.68 Liquidators' statement of receipts and payments to 12 January 2011
26 Jan 2010 4.20 Statement of affairs with form 4.19
26 Jan 2010 600 Appointment of a voluntary liquidator
26 Jan 2010 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-01-13
29 Dec 2009 AD01 Registered office address changed from Mansell & Co Llp 5 Ducketts Wharf South Street Bishops Stortford Herts CM23 3AR on 29 December 2009
29 Jun 2009 AA Total exemption small company accounts made up to 31 December 2008
26 Mar 2009 363a Return made up to 26/02/09; full list of members
26 Mar 2009 288c Director's Change of Particulars / sharon dyster / 01/08/2008 / HouseName/Number was: , now: crathie; Street was: 1 high street, now: hampit road; Area was: clavering, now: arkesden; Post Code was: CB11 4QW, now: CB11 4HJ
26 Mar 2009 288c Secretary's Change of Particulars / paul dyster / 01/08/2008 / Date of Birth was: none, now: 12-Dec-1978; HouseName/Number was: , now: crathie; Street was: 1 high street, now: hampit road; Area was: clavering, now: arkesden; Post Code was: CB11 4QW, now: CB11 4HJ
24 Nov 2008 287 Registered office changed on 24/11/2008 from 1 high street, clavering nr. Saffron walden essex CB11 4QW
24 Nov 2008 225 Accounting reference date extended from 30/11/2008 to 31/12/2008
13 Feb 2008 395 Particulars of mortgage/charge
21 Jan 2008 MA Memorandum and Articles of Association
17 Jan 2008 CERTNM Company name changed paragon grp LTD\certificate issued on 17/01/08
15 Nov 2007 NEWINC Incorporation