- Company Overview for ELITE PROSERV LIMITED (08314819)
- Filing history for ELITE PROSERV LIMITED (08314819)
- People for ELITE PROSERV LIMITED (08314819)
- Insolvency for ELITE PROSERV LIMITED (08314819)
- More for ELITE PROSERV LIMITED (08314819)
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
05 Jun 2015 | AP01 | Appointment of Mr Jashpal Singh Daman as a director on 22 May 2015 |