Advanced company searchLink opens in new window

ELITE PROSERV LIMITED

Company number 08314819

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 Aug 2021 GAZ2 Final Gazette dissolved following liquidation
06 May 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
26 May 2020 LIQ03 Liquidators' statement of receipts and payments to 1 May 2020
03 Jun 2019 LIQ03 Liquidators' statement of receipts and payments to 1 May 2019
30 May 2018 AD01 Registered office address changed from Onyx House Phoenix Business Park Avenue Close Birmingham B7 4NU England to Tugby Orchards Wood Lane Tugby Leicestershire LE7 9WE on 30 May 2018
25 May 2018 600 Appointment of a voluntary liquidator
25 May 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-05-02
25 May 2018 LIQ02 Statement of affairs
15 Nov 2017 CS01 Confirmation statement made on 15 September 2017 with no updates
31 Jul 2017 AA Total exemption full accounts made up to 31 October 2016
27 Sep 2016 AD01 Registered office address changed from PO Box B7 4NU Onyx House 12 Phoenix Business Park Avenue Close Birmingham West Midlands B7 4NU United Kingdom to Onyx House Phoenix Business Park Avenue Close Birmingham B7 4NU on 27 September 2016
27 Sep 2016 CS01 Confirmation statement made on 15 September 2016 with updates
27 Sep 2016 AD01 Registered office address changed from 129 Pottery Road Oldbury West Midlands B68 9HE to PO Box B7 4NU Onyx House 12 Phoenix Business Park Avenue Close Birmingham West Midlands B7 4NU on 27 September 2016
08 Sep 2016 AA Total exemption small company accounts made up to 31 October 2015
17 Sep 2015 AR01 Annual return made up to 15 September 2015 with full list of shareholders
Statement of capital on 2015-09-17
  • GBP 100
16 Sep 2015 AP01 Appointment of Mr Taqdeer Mehngar as a director on 15 September 2015
16 Sep 2015 TM01 Termination of appointment of Jashpal Daman as a director on 14 September 2015
09 Sep 2015 AR01 Annual return made up to 24 May 2015 with full list of shareholders
Statement of capital on 2015-09-09
  • GBP 100
21 Jul 2015 AD01 Registered office address changed from 143 Handsworth Wood Road Handsworth Wood Birmingham West Midlands B20 2PJ to 129 Pottery Road Oldbury West Midlands B68 9HE on 21 July 2015
06 Jul 2015 AR01 Annual return made up to 23 May 2015 with full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
06 Jul 2015 CH01 Director's details changed for Mr Jashpal Singh Daman on 6 July 2015
11 Jun 2015 AD01 Registered office address changed from 118 High Street Erdington Birmingham West Midlands B23 6RS England to 143 Handsworth Wood Road Handsworth Wood Birmingham West Midlands B20 2PJ on 11 June 2015
09 Jun 2015 AD01 Registered office address changed from 478 City Road Birmingham B17 8LN to 118 High Street Erdington Birmingham West Midlands B23 6RS on 9 June 2015
05 Jun 2015 AR01 Annual return made up to 22 May 2015 with full list of shareholders
Statement of capital on 2015-06-05
  • GBP 100
05 Jun 2015 AP01 Appointment of Mr Jashpal Singh Daman as a director on 22 May 2015