Advanced company searchLink opens in new window

ELITE CIVILS (UK) LTD

Company number 06821656

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)
22 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Oct 2018 TM02 Termination of appointment of Michelle Sanderson as a secretary on 2 October 2018
10 Oct 2018 TM01 Termination of appointment of Michael John Craxton as a director on 2 October 2018
10 Mar 2016 SOAS(A) Voluntary strike-off action has been suspended
26 Jan 2016 GAZ1(A) First Gazette notice for voluntary strike-off
18 Jan 2016 DS01 Application to strike the company off the register
31 Mar 2015 CH03 Secretary's details changed for Mrs Michelle Smith on 31 March 2015
31 Mar 2015 AR01 Annual return made up to 17 February 2015 with full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
30 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
02 May 2014 AR01 Annual return made up to 17 February 2014 with full list of shareholders
Statement of capital on 2014-05-02
  • GBP 100
31 Oct 2013 AA Total exemption small company accounts made up to 28 February 2013
19 Jun 2013 DISS40 Compulsory strike-off action has been discontinued
18 Jun 2013 AR01 Annual return made up to 17 February 2013 with full list of shareholders
18 Jun 2013 GAZ1 First Gazette notice for compulsory strike-off
30 Nov 2012 AA Total exemption small company accounts made up to 28 February 2012
04 May 2012 AR01 Annual return made up to 17 February 2012 with full list of shareholders
04 May 2012 TM01 Termination of appointment of Michelle Smith as a director
29 Feb 2012 AD01 Registered office address changed from C/O Elite Civils (Uk) Limited 2 Smithy Brook Road Renishaw Sheffield South Yorkshire S21 3JS United Kingdom on 29 February 2012
01 Dec 2011 AD01 Registered office address changed from Sheffield Business Centre Sheffield Business Centre Europa Link Shrffield South Yorkshire S9 1XZ on 1 December 2011
26 Oct 2011 AP01 Appointment of Mr Michael John Craxton as a director
13 Oct 2011 AA Total exemption small company accounts made up to 28 February 2011
09 Aug 2011 TM01 Termination of appointment of Declan O'neill as a director
04 May 2011 AR01 Annual return made up to 17 February 2011 with full list of shareholders
04 May 2011 CH01 Director's details changed for Mrs Michelle Smith on 18 February 2011
04 May 2011 CH01 Director's details changed for Mr Declan O'neill on 18 February 2011