- Company Overview for ELITE FACADES HOLDINGS LIMITED (11591276)
- Filing history for ELITE FACADES HOLDINGS LIMITED (11591276)
- People for ELITE FACADES HOLDINGS LIMITED (11591276)
- Charges for ELITE FACADES HOLDINGS LIMITED (11591276)
- More for ELITE FACADES HOLDINGS LIMITED (11591276)
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) |
---|---|---|---|
13 Feb 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
13 Jan 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
28 Nov 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Jan 2023 | AD01 | Registered office address changed from C/O Bermans 3rd Floor One King Street Manchester M2 6AW United Kingdom to Office Ag10 Lancaster Court 8 Barnes Wallis Road Fareham PO15 5TU on 18 January 2023 | |
07 Nov 2022 | MR04 | Satisfaction of charge 115912760003 in full | |
10 Oct 2022 | CS01 | Confirmation statement made on 26 September 2022 with no updates | |
30 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
08 Oct 2021 | CS01 | Confirmation statement made on 26 September 2021 with no updates | |
07 Jun 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
29 Apr 2021 | TM01 | Termination of appointment of Nola Denise Knowles as a director on 31 December 2020 | |
22 Jan 2021 | SH03 | Purchase of own shares. | |
21 Jan 2021 | SH06 |
Cancellation of shares. Statement of capital on 4 December 2020
|
|
27 Nov 2020 | AAMD | Amended total exemption full accounts made up to 31 December 2019 | |
09 Oct 2020 | CS01 | Confirmation statement made on 26 September 2020 with updates | |
08 Oct 2020 | PSC08 | Notification of a person with significant control statement | |
24 Jun 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
22 Jun 2020 | AA01 | Previous accounting period extended from 30 September 2019 to 31 December 2019 | |
13 Dec 2019 | MR01 | Registration of charge 115912760003, created on 13 December 2019 | |
10 Oct 2019 | CS01 | Confirmation statement made on 26 September 2019 with updates | |
11 Feb 2019 | SH01 |
Statement of capital following an allotment of shares on 7 December 2018
|
|
10 Jan 2019 | SH02 | Sub-division of shares on 7 December 2018 | |
10 Jan 2019 | PSC07 | Cessation of Gerard Paul Tilley as a person with significant control on 7 December 2018 | |
10 Jan 2019 | SH08 | Change of share class name or designation | |
09 Jan 2019 | RESOLUTIONS |
Resolutions
|
|
19 Dec 2018 | MR01 | Registration of charge 115912760002, created on 7 December 2018 |