- Company Overview for ELITE QUARTZ LIMITED (06992265)
- Filing history for ELITE QUARTZ LIMITED (06992265)
- People for ELITE QUARTZ LIMITED (06992265)
- More for ELITE QUARTZ LIMITED (06992265)
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) |
---|---|---|---|
30 Jun 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Mar 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Mar 2015 | DS01 | Application to strike the company off the register | |
29 Dec 2014 | AA | Total exemption small company accounts made up to 31 August 2014 | |
20 Oct 2014 | AR01 |
Annual return made up to 17 August 2014 with full list of shareholders
Statement of capital on 2014-10-20
|
|
16 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
03 Sep 2013 | AR01 |
Annual return made up to 17 August 2013 with full list of shareholders
Statement of capital on 2013-09-03
|
|
04 Jun 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
21 Aug 2012 | AR01 | Annual return made up to 17 August 2012 with full list of shareholders | |
30 May 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
19 Sep 2011 | AR01 | Annual return made up to 17 August 2011 with full list of shareholders | |
16 Sep 2011 | TM01 | Termination of appointment of Frank Taylor as a director | |
16 May 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
24 Sep 2010 | AR01 | Annual return made up to 17 August 2010 with full list of shareholders | |
21 Sep 2010 | TM01 | Termination of appointment of a director | |
20 Sep 2010 | AD01 | Registered office address changed from Monks Farm Priory Road Tiptree Colchester Essex CO5 0QE United Kingdom on 20 September 2010 | |
04 Jul 2010 | AP01 | Appointment of Mr Frank John Taylor as a director | |
04 Jul 2010 | AD01 | Registered office address changed from Monks Farm Priory Road Tiptree Colchester Essex CO5 0QE on 4 July 2010 | |
17 May 2010 | AD01 | Registered office address changed from 2 Meadowland Road Shotgate, 2 Meadowland Road Wickford Essex SS11 8XW United Kingdom on 17 May 2010 | |
17 Aug 2009 | NEWINC | Incorporation |