Advanced company searchLink opens in new window

ELITE SERVICES (GB) LIMITED

Company number 07130567

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)
06 Jun 2013 GAZ2 Final Gazette dissolved following liquidation
06 Mar 2013 2.24B Administrator's progress report to 28 February 2013
06 Mar 2013 2.35B Notice of move from Administration to Dissolution on 28 February 2013
22 Oct 2012 2.24B Administrator's progress report to 21 September 2012
14 Jun 2012 F2.18 Notice of deemed approval of proposals
16 May 2012 2.17B Statement of administrator's proposal
03 Apr 2012 2.12B Appointment of an administrator
02 Apr 2012 AD01 Registered office address changed from Chase Bureau Accountants 1 Royal Terrace Southend-on-Sea Essex SS1 1EA on 2 April 2012
24 Jan 2012 AR01 Annual return made up to 20 January 2012 with full list of shareholders
Statement of capital on 2012-01-24
  • GBP 100
24 Jan 2012 CH01 Director's details changed for David Allingham on 20 January 2012
08 Jul 2011 MG01 Particulars of a mortgage or charge / charge no: 1
24 Mar 2011 AA Total exemption small company accounts made up to 31 January 2011
25 Feb 2011 AR01 Annual return made up to 20 January 2011 with full list of shareholders
17 Feb 2010 AD01 Registered office address changed from 1 Royal Terrace Southend-on-Sea Essex SS1 1EA United Kingdom on 17 February 2010
04 Feb 2010 AD01 Registered office address changed from 47 - 49 Green Lane Northwood Middlesex HA6 3AE United Kingdom on 4 February 2010
28 Jan 2010 SH01 Statement of capital following an allotment of shares on 20 January 2010
  • GBP 100
28 Jan 2010 AP01 Appointment of David Allingham as a director
20 Jan 2010 TM01 Termination of appointment of Ela Shah as a director
20 Jan 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted