Advanced company searchLink opens in new window

ELITE MACHINE KNIVES LIMITED

Company number 06527774

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)
27 May 2015 TM02 Termination of appointment of Simon Easthope as a secretary on 7 February 2015
03 Sep 2014 AA Total exemption small company accounts made up to 30 November 2013
19 Jul 2014 DISS40 Compulsory strike-off action has been discontinued
17 Jul 2014 AR01 Annual return made up to 7 March 2014 with full list of shareholders
Statement of capital on 2014-07-17
  • GBP 2
01 Jul 2014 GAZ1 First Gazette notice for compulsory strike-off
20 Mar 2014 AD01 Registered office address changed from 220E Newhall Road Sheffield South Yorkshire S9 2QL on 20 March 2014
20 Nov 2013 SH01 Statement of capital following an allotment of shares on 10 March 2013
  • GBP 2
26 Sep 2013 AA Total exemption small company accounts made up to 30 November 2012
28 Mar 2013 AR01 Annual return made up to 7 March 2013 with full list of shareholders
14 Aug 2012 AA Total exemption small company accounts made up to 30 November 2011
08 Mar 2012 AR01 Annual return made up to 7 March 2012 with full list of shareholders
13 Dec 2011 AD01 Registered office address changed from C/O Accountsability (Sheffiled) Ltd Progress House 206 White Lane Gleadless Sheffield South Yorkshire S12 3GL on 13 December 2011
18 Nov 2011 AP01 Appointment of Mr Darren Philips as a director
30 Aug 2011 AA Total exemption small company accounts made up to 30 November 2010
07 Mar 2011 AR01 Annual return made up to 7 March 2011 with full list of shareholders
18 Jun 2010 AA Total exemption small company accounts made up to 30 November 2009
26 Apr 2010 AR01 Annual return made up to 7 March 2010 with full list of shareholders
23 Apr 2010 CH01 Director's details changed for Mrs Susan Ann Clarke on 4 March 2010
20 Mar 2009 AA Total exemption small company accounts made up to 30 November 2008
16 Mar 2009 225 Accounting reference date shortened from 31/03/2009 to 30/11/2008
09 Mar 2009 363a Return made up to 07/03/09; full list of members
25 Feb 2009 287 Registered office changed on 25/02/2009 from c/o accountsability (sheffiled) LTD progress house 206 white lane gleadless sheffield south yorkshire S12 3GL
25 Feb 2009 287 Registered office changed on 25/02/2009 from 6 bishopdale rise sheffield S20 5PE
07 Mar 2008 NEWINC Incorporation