- Company Overview for ELITE FABRIC CARE LIMITED (06985716)
- Filing history for ELITE FABRIC CARE LIMITED (06985716)
- People for ELITE FABRIC CARE LIMITED (06985716)
- More for ELITE FABRIC CARE LIMITED (06985716)
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 Mar 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Dec 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Oct 2014 | AR01 |
Annual return made up to 8 August 2014 with full list of shareholders
Statement of capital on 2014-10-04
|
|
30 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
31 Oct 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
31 Oct 2013 | AA | Total exemption small company accounts made up to 31 December 2011 | |
04 Sep 2013 | AR01 |
Annual return made up to 8 August 2013 with full list of shareholders
Statement of capital on 2013-09-04
|
|
04 Sep 2013 | TM01 | Termination of appointment of Robert George as a director | |
03 Apr 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Apr 2013 | AR01 | Annual return made up to 8 August 2012 with full list of shareholders | |
02 Apr 2013 | CH03 | Secretary's details changed for Mr John Anthony Hoskinson on 31 March 2012 | |
02 Apr 2013 | AD01 | Registered office address changed from Stalleon House Fawkham Road West Kingsdown Sevenoaks Kent TN15 6JS on 2 April 2013 | |
20 Feb 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
04 Dec 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Oct 2011 | AR01 | Annual return made up to 8 August 2011 with full list of shareholders | |
20 Jun 2011 | AP01 | Appointment of Mr. Philip Anthony James Hoskinson as a director | |
07 May 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
23 Aug 2010 | AR01 | Annual return made up to 8 August 2010 with full list of shareholders | |
08 Sep 2009 | 225 | Accounting reference date extended from 31/08/2010 to 31/12/2010 | |
08 Sep 2009 | 88(2) | Ad 07/09/09\gbp si 159000@0.05=7950\gbp ic 2100/10050\ | |
05 Sep 2009 | 88(2) | Ad 04/09/09\gbp si 41000@0.05=2050\gbp ic 50/2100\ | |
08 Aug 2009 | NEWINC | Incorporation |