- Company Overview for ELITE ELECTRICAL CONTRACTING SERVICES LTD (06454046)
- Filing history for ELITE ELECTRICAL CONTRACTING SERVICES LTD (06454046)
- People for ELITE ELECTRICAL CONTRACTING SERVICES LTD (06454046)
- More for ELITE ELECTRICAL CONTRACTING SERVICES LTD (06454046)
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
|
|
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 |