- Company Overview for ELITE CONTRACTING LIMITED (10234298)
- Filing history for ELITE CONTRACTING LIMITED (10234298)
- People for ELITE CONTRACTING LIMITED (10234298)
- Insolvency for ELITE CONTRACTING LIMITED (10234298)
- More for ELITE CONTRACTING LIMITED (10234298)
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
|
|
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
|
|
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 |