- Company Overview for ELITE ROOFING & CLADDING LIMITED (08440813)
- Filing history for ELITE ROOFING & CLADDING LIMITED (08440813)
- People for ELITE ROOFING & CLADDING LIMITED (08440813)
- Insolvency for ELITE ROOFING & CLADDING LIMITED (08440813)
- More for ELITE ROOFING & CLADDING LIMITED (08440813)
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
|
|
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 |