Advanced company searchLink opens in new window

ELITE CONTRACTING LIMITED

Company number 10234298

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)
18 Nov 2024 LIQ03 Liquidators' statement of receipts and payments to 10 September 2024
18 Dec 2023 NDISC Notice to Registrar of Companies of Notice of disclaimer
07 Oct 2023 AD01 Registered office address changed from Artemis House 4a Bramley Road Mount Farm Milton Keynes MK1 1PT England to Stanmore House 64-68 Blackburn Street Manchester M26 2JS on 7 October 2023
25 Sep 2023 LIQ02 Statement of affairs
23 Sep 2023 600 Appointment of a voluntary liquidator
23 Sep 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-09-11
05 Sep 2023 GAZ1 First Gazette notice for compulsory strike-off
09 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
15 Jun 2022 CS01 Confirmation statement made on 15 June 2022 with no updates
07 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
30 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
21 Jun 2021 CS01 Confirmation statement made on 15 June 2021 with no updates
15 Jun 2020 CS01 Confirmation statement made on 15 June 2020 with no updates
11 Jul 2019 AA Total exemption full accounts made up to 30 June 2019
03 Jul 2019 CS01 Confirmation statement made on 15 June 2019 with no updates
26 Mar 2019 AA Unaudited abridged accounts made up to 30 June 2018
11 Dec 2018 AP01 Appointment of Mr Stuart John Rance as a director on 11 December 2018
20 Jun 2018 CS01 Confirmation statement made on 15 June 2018 with updates
31 Jan 2018 AA Micro company accounts made up to 30 June 2017
01 Nov 2017 SH01 Statement of capital following an allotment of shares on 16 June 2016
  • GBP 100
28 Jul 2017 PSC01 Notification of Christopher Stock as a person with significant control on 16 June 2016
19 Jul 2017 CS01 Confirmation statement made on 15 June 2017 with updates
27 Mar 2017 AD01 Registered office address changed from Witan Court 305 Upper Fourth Street Central Milton Keynes MK9 1EH to Artemis House 4a Bramley Road Mount Farm Milton Keynes MK1 1PT on 27 March 2017
05 Oct 2016 TM01 Termination of appointment of Stuart John Rance as a director on 4 October 2016
29 Jun 2016 AP01 Appointment of Mr Stuart John Rance as a director on 16 June 2016