- Company Overview for ELITE FACILITY SOLUTIONS LIMITED (06987700)
- Filing history for ELITE FACILITY SOLUTIONS LIMITED (06987700)
- People for ELITE FACILITY SOLUTIONS LIMITED (06987700)
- Insolvency for ELITE FACILITY SOLUTIONS LIMITED (06987700)
- More for ELITE FACILITY SOLUTIONS LIMITED (06987700)
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
|
|
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
|
|
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
|
|
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
|
|
14 Jan 2010 | CH01 | Director's details changed for Mr John William Tinley on 12 January 2010 | |
11 Aug 2009 | NEWINC | Incorporation |