ELITE CONTRACTING LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
18/11/2418 November 2024 | Liquidators' statement of receipts and payments to 2024-09-10 |
18/12/2318 December 2023 | Notice to Registrar of Companies of Notice of disclaimer |
07/10/237 October 2023 | 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 2023-10-07 |
25/09/2325 September 2023 | Statement of affairs |
23/09/2323 September 2023 | Resolutions |
23/09/2323 September 2023 | Appointment of a voluntary liquidator |
23/09/2323 September 2023 | Resolutions |
05/09/235 September 2023 | First Gazette notice for compulsory strike-off |
05/09/235 September 2023 | First Gazette notice for compulsory strike-off |
09/03/239 March 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
21/06/2121 June 2021 | Confirmation statement made on 2021-06-15 with no updates |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
11/07/1911 July 2019 | 30/06/19 TOTAL EXEMPTION FULL |
03/07/193 July 2019 | CONFIRMATION STATEMENT MADE ON 15/06/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
26/03/1926 March 2019 | 30/06/18 UNAUDITED ABRIDGED |
11/12/1811 December 2018 | DIRECTOR APPOINTED MR STUART JOHN RANCE |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
20/06/1820 June 2018 | CONFIRMATION STATEMENT MADE ON 15/06/18, WITH UPDATES |
31/01/1831 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
01/11/171 November 2017 | 16/06/16 STATEMENT OF CAPITAL GBP 100 |
28/07/1728 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER STOCK |
19/07/1719 July 2017 | CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
27/03/1727 March 2017 | REGISTERED OFFICE CHANGED ON 27/03/2017 FROM WITAN COURT 305 UPPER FOURTH STREET CENTRAL MILTON KEYNES MK9 1EH |
05/10/165 October 2016 | APPOINTMENT TERMINATED, DIRECTOR STUART RANCE |
29/06/1629 June 2016 | DIRECTOR APPOINTED MR STUART JOHN RANCE |
16/06/1616 June 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company