Advanced company searchLink opens in new window

ELITE ROOFING & CLADDING LIMITED

Company number 08440813

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)
03 May 2024 AD01 Registered office address changed from Blb Advisory Limited 1110 Elliott Court Coventry Business Park Herald Avenue Coventry CV5 6UB to Pkf Blb Advisory Limited, 1110 Elliott Court Coventry Business Park Herald Avenue Coventry CV5 6UB on 3 May 2024
09 Apr 2024 LIQ03 Liquidators' statement of receipts and payments to 12 February 2024
22 Feb 2023 AD01 Registered office address changed from 2 Highlands Court Cranmore Avenue Solihull West Midlands B90 4LE England to Blb Advisory Limited 1110 Elliott Court Coventry Business Park Herald Avenue Coventry CV5 6UB on 22 February 2023
22 Feb 2023 LIQ02 Statement of affairs
22 Feb 2023 600 Appointment of a voluntary liquidator
22 Feb 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-02-13
11 Jan 2023 TM01 Termination of appointment of Gary Marks as a director on 10 January 2023
11 Jan 2023 TM01 Termination of appointment of Debra Ann Neill as a director on 10 January 2023
11 Jan 2023 TM01 Termination of appointment of Carl Maurice Neill as a director on 10 January 2023
29 Apr 2022 AA Total exemption full accounts made up to 31 July 2021
15 Mar 2022 CS01 Confirmation statement made on 12 March 2022 with no updates
30 Apr 2021 AA Total exemption full accounts made up to 31 July 2020
16 Mar 2021 CS01 Confirmation statement made on 12 March 2021 with no updates
30 Apr 2020 AA Total exemption full accounts made up to 31 July 2019
13 Mar 2020 CS01 Confirmation statement made on 12 March 2020 with no updates
19 Feb 2020 PSC04 Change of details for Mr Gary Marks as a person with significant control on 22 February 2018
17 Feb 2020 CH01 Director's details changed for Mr Gary Marks on 17 February 2020
26 Apr 2019 AA Total exemption full accounts made up to 31 July 2018
12 Mar 2019 CS01 Confirmation statement made on 12 March 2019 with updates
26 Apr 2018 AA Total exemption full accounts made up to 31 July 2017
13 Mar 2018 CS01 Confirmation statement made on 12 March 2018 with updates
22 Feb 2018 PSC04 Change of details for Mr Gary Marks as a person with significant control on 19 February 2018
21 Feb 2018 PSC04 Change of details for Mrs Debra Ann Neill as a person with significant control on 5 June 2017
21 Feb 2018 PSC04 Change of details for Mr Gary Marks as a person with significant control on 5 June 2017
21 Feb 2018 PSC04 Change of details for Mr Carl Neill as a person with significant control on 5 June 2017