- Company Overview for ELITE MEDICAL DEFIBRILLATORS LIMITED (08353435)
- Filing history for ELITE MEDICAL DEFIBRILLATORS LIMITED (08353435)
- People for ELITE MEDICAL DEFIBRILLATORS LIMITED (08353435)
- Insolvency for ELITE MEDICAL DEFIBRILLATORS LIMITED (08353435)
- More for ELITE MEDICAL DEFIBRILLATORS LIMITED (08353435)
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
|
|
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
|
|
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
|
|
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
|