Advanced company searchLink opens in new window

ELITE MEDICAL DEFIBRILLATORS LIMITED

Company number 08353435

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 Dec 2022 GAZ2 Final Gazette dissolved following liquidation
06 Sep 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
10 Jun 2021 AD01 Registered office address changed from Elite House Pepper Road Leeds LS10 2RU to Ashfield House Illingworth Street Ossett West Yorkshire WF5 8AL on 10 June 2021
07 Jun 2021 600 Appointment of a voluntary liquidator
07 Jun 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-05-25
07 Jun 2021 LIQ02 Statement of affairs
24 Mar 2021 CS01 Confirmation statement made on 9 January 2021 with no updates
29 Jan 2021 AA Micro company accounts made up to 31 January 2020
18 Feb 2020 CS01 Confirmation statement made on 9 January 2020 with no updates
30 Oct 2019 AA Micro company accounts made up to 31 January 2019
31 Jan 2019 AA Micro company accounts made up to 31 January 2018
28 Jan 2019 CS01 Confirmation statement made on 9 January 2019 with no updates
31 Oct 2018 AA01 Previous accounting period shortened from 31 January 2018 to 30 January 2018
22 Jan 2018 CS01 Confirmation statement made on 9 January 2018 with no updates
30 Oct 2017 AA Micro company accounts made up to 31 January 2017
19 Jan 2017 CS01 Confirmation statement made on 9 January 2017 with updates
01 Aug 2016 AA Total exemption small company accounts made up to 31 January 2016
11 Jan 2016 AR01 Annual return made up to 9 January 2016 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100
11 Jan 2016 CH03 Secretary's details changed for Miss Emma Holmes on 1 August 2015
07 May 2015 AA Total exemption small company accounts made up to 31 January 2015
05 Feb 2015 AR01 Annual return made up to 9 January 2015 with full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
21 Oct 2014 TM02 Termination of appointment of Joanna Stevenson as a secretary on 11 March 2013
21 Oct 2014 TM01 Termination of appointment of Joanna Stevenson as a director on 11 March 2013
11 Sep 2014 AA Total exemption small company accounts made up to 31 January 2014
15 Jan 2014 AR01 Annual return made up to 9 January 2014 with full list of shareholders
Statement of capital on 2014-01-15
  • GBP 100