Advanced company searchLink opens in new window

ELEGANCE DRY CLEANERS (2012) LTD

Company number 08012539

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)
07 Nov 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Jul 2017 SOAS(A) Voluntary strike-off action has been suspended
13 Jun 2017 AP01 Appointment of Mr Raes Mehmood as a director on 1 May 2017
13 Jun 2017 TM01 Termination of appointment of Ishtiaq Ahmad Lone as a director on 1 May 2017
07 Jun 2017 AA Micro company accounts made up to 31 March 2017
31 May 2017 AD01 Registered office address changed from 1B the Offices Everoak Industrial Estate, Bromyard Road Bromyard Road Worcester WR2 5HP England to 36 Harrington Road Worcester WR2 5HD on 31 May 2017
16 May 2017 GAZ1(A) First Gazette notice for voluntary strike-off
04 May 2017 CS01 Confirmation statement made on 28 April 2017 with updates
03 May 2017 DS01 Application to strike the company off the register
10 Feb 2017 TM01 Termination of appointment of Shahid Ahmed as a director on 1 February 2017
23 Jan 2017 AD01 Registered office address changed from 1a Everoak Industrial Estate, Bromyard Road Worcester WR2 5HP England to 1B the Offices Everoak Industrial Estate, Bromyard Road Bromyard Road Worcester WR2 5HP on 23 January 2017
07 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
10 Oct 2016 AD01 Registered office address changed from Saddlestones Bampton Tiverton EX16 9HU England to 1a Everoak Industrial Estate, Bromyard Road Worcester WR2 5HP on 10 October 2016
12 Sep 2016 AD01 Registered office address changed from 1a Everoak Industrial Estate Bromyard Road Worcester Worcestershire WR2 5HP to Saddlestones Bampton Tiverton EX16 9HU on 12 September 2016
28 Apr 2016 AR01 Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-04-28
  • GBP 10
07 Apr 2016 AR01 Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP 10
30 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
09 Apr 2015 AR01 Annual return made up to 29 March 2015 with full list of shareholders
Statement of capital on 2015-04-09
  • GBP 10
22 Jul 2014 AA Total exemption small company accounts made up to 31 March 2014
03 Apr 2014 AR01 Annual return made up to 29 March 2014 with full list of shareholders
Statement of capital on 2014-04-03
  • GBP 10
24 Mar 2014 AP01 Appointment of Mr Shahid Ahmed as a director
06 Feb 2014 AD01 Registered office address changed from 19 Everoak Industrial Estate Bromyard Road Worcester WR2 5HP England on 6 February 2014
18 Dec 2013 AD01 Registered office address changed from 36 Harrington Road St Johns Worcester Worcestershire WR2 5HD United Kingdom on 18 December 2013
17 Oct 2013 AA Total exemption small company accounts made up to 31 March 2013
13 Jun 2013 MR01 Registration of charge 080125390001