Advanced company searchLink opens in new window

ELITE WEBSITE SERVICES LTD

Company number 08496273

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)
11 Nov 2020 GAZ2 Final Gazette dissolved following liquidation
11 Aug 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
29 May 2020 LIQ03 Liquidators' statement of receipts and payments to 4 April 2020
01 May 2019 LIQ03 Liquidators' statement of receipts and payments to 4 April 2019
08 Jun 2018 LIQ03 Liquidators' statement of receipts and payments to 4 April 2018
27 Sep 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-04-05
27 Sep 2017 600 Appointment of a voluntary liquidator
27 Sep 2017 LIQ10 Removal of liquidator by court order
27 Apr 2017 AD01 Registered office address changed from 6a Jessopp Close Scarning Dereham NR19 2PZ to The Union Building 5th Floor 51-59 Rose Lane Norwich NR1 1BY on 27 April 2017
20 Apr 2017 4.20 Statement of affairs with form 4.19
20 Apr 2017 600 Appointment of a voluntary liquidator
04 Apr 2017 GAZ1 First Gazette notice for compulsory strike-off
13 May 2016 AR01 Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-05-13
  • GBP 1
29 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
15 Jun 2015 AR01 Annual return made up to 19 April 2015 with full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1
19 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
22 Apr 2014 AR01 Annual return made up to 19 April 2014 with full list of shareholders
Statement of capital on 2014-04-22
  • GBP 1
04 Apr 2014 CERTNM Company name changed for sale local LIMITED\certificate issued on 04/04/14
  • RES15 ‐ Change company name resolution on 2014-04-03
  • NM01 ‐ Change of name by resolution
19 Apr 2013 NEWINC Incorporation