Advanced company searchLink opens in new window

ELITE FACILITY SOLUTIONS LIMITED

Company number 06987700

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)
23 Sep 2017 GAZ2 Final Gazette dissolved following liquidation
23 Jun 2017 4.72 Return of final meeting in a creditors' voluntary winding up
20 Oct 2016 4.68 Liquidators' statement of receipts and payments to 9 August 2016
08 Sep 2015 F10.2 Notice to Registrar of Companies of Notice of disclaimer
25 Aug 2015 AD01 Registered office address changed from Harscombe House 1 Darklake View Plymouth PL6 7TL to Envoy House Longbridge Road Plymouth Devon PL6 8LU on 25 August 2015
21 Aug 2015 600 Appointment of a voluntary liquidator
21 Aug 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-08-10
21 Aug 2015 4.20 Statement of affairs with form 4.19
06 May 2015 TM02 Termination of appointment of Michael William Honey as a secretary on 6 May 2015
06 May 2015 TM01 Termination of appointment of Michael William Honey as a director on 6 May 2015
09 Apr 2015 AA Total exemption small company accounts made up to 31 August 2014
08 Sep 2014 AR01 Annual return made up to 11 August 2014 with full list of shareholders
Statement of capital on 2014-09-08
  • GBP 60
23 May 2014 AA Total exemption small company accounts made up to 31 August 2013
09 Sep 2013 AR01 Annual return made up to 11 August 2013 with full list of shareholders
Statement of capital on 2013-09-09
  • GBP 60
18 Mar 2013 AA Total exemption small company accounts made up to 31 August 2012
12 Sep 2012 AR01 Annual return made up to 11 August 2012 with full list of shareholders
27 Jan 2012 AA Total exemption small company accounts made up to 31 August 2011
06 Sep 2011 AR01 Annual return made up to 11 August 2011 with full list of shareholders
29 Nov 2010 AA Total exemption small company accounts made up to 31 August 2010
13 Sep 2010 AR01 Annual return made up to 11 August 2010 with full list of shareholders
13 Sep 2010 CH01 Director's details changed for Steven Haly on 11 August 2010
23 Mar 2010 AP01 Appointment of Steven Haly as a director
15 Mar 2010 SH01 Statement of capital following an allotment of shares on 1 March 2010
  • GBP 60
14 Jan 2010 CH01 Director's details changed for Mr John William Tinley on 12 January 2010
11 Aug 2009 NEWINC Incorporation