Advanced company searchLink opens in new window

ELITE ELECTRICAL CONTRACTING SERVICES LTD

Company number 06454046

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)
30 Oct 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Jul 2012 GAZ1(A) First Gazette notice for voluntary strike-off
04 Jul 2012 DS01 Application to strike the company off the register
05 Jan 2012 AR01 Annual return made up to 14 December 2011 with full list of shareholders
Statement of capital on 2012-01-05
  • GBP 1
17 Jun 2011 AA Total exemption small company accounts made up to 30 November 2010
22 Dec 2010 AR01 Annual return made up to 14 December 2010 with full list of shareholders
27 Aug 2010 AA Total exemption small company accounts made up to 30 November 2009
14 Jan 2010 AR01 Annual return made up to 14 December 2009 with full list of shareholders
14 Jan 2010 CH01 Director's details changed for Neal Scott Smith on 1 October 2009
13 Jan 2010 TM02 Termination of appointment of Practical Business Solutions (Northern) Ltd as a secretary
16 Sep 2009 AA Total exemption small company accounts made up to 30 November 2008
24 Jul 2009 287 Registered office changed on 24/07/2009 from 6/7 excelsior court, conisbrough doncaster south yorkshire DN12 3HQ
09 Feb 2009 363a Return made up to 14/12/08; full list of members
07 Jan 2008 288a New director appointed
07 Jan 2008 288a New secretary appointed
07 Jan 2008 225 Accounting reference date shortened from 31/12/08 to 30/11/08
17 Dec 2007 288b Secretary resigned
17 Dec 2007 288b Director resigned
14 Dec 2007 NEWINC Incorporation