Advanced company searchLink opens in new window

ELITE SITE SERVICES LIMITED

Company number 06570729

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)
13 Mar 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Nov 2011 GAZ1(A) First Gazette notice for voluntary strike-off
16 Nov 2011 DS01 Application to strike the company off the register
16 May 2011 AR01 Annual return made up to 19 April 2011 with full list of shareholders
Statement of capital on 2011-05-16
  • GBP 1
16 May 2011 CH01 Director's details changed for Mark John Barnby on 19 May 2010
16 May 2011 CH03 Secretary's details changed for Kerry Louise Barnby on 19 May 2010
16 May 2011 AA Accounts for a dormant company made up to 30 April 2011
20 Jan 2011 AA Accounts for a dormant company made up to 30 April 2010
19 May 2010 AD01 Registered office address changed from 11 Thornbridge Close Barleigh Road Hull E Yorkshire HU9 4TQ on 19 May 2010
23 Apr 2010 AR01 Annual return made up to 19 April 2010 with full list of shareholders
23 Apr 2010 CH01 Director's details changed for Mark John Barnby on 19 April 2010
06 Nov 2009 AA Accounts for a dormant company made up to 30 April 2009
22 Jul 2009 363a Return made up to 19/04/09; full list of members
22 Jul 2009 288c Director's Change of Particulars / mark barnby / 22/07/2009 / Middle Name/s was: john, now: james
02 May 2008 288b Appointment Terminated Secretary l & a secretarial LIMITED
02 May 2008 288b Appointment Terminated Director l & a registrars LIMITED
02 May 2008 288a Secretary appointed kerry louise barnby
02 May 2008 288a Director appointed mark james barnby
02 May 2008 287 Registered office changed on 02/05/2008 from 31 corsham street london N1 6DR
19 Apr 2008 NEWINC Incorporation