ELITE BUILDING SERVICES ENGINEERING LIMITED

Company Documents

DateDescription
14/01/1914 January 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 24/11/2018:LIQ. CASE NO.1

View Document

21/12/1721 December 2017 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 24/11/2017:LIQ. CASE NO.1

View Document

29/12/1629 December 2016 REGISTERED OFFICE CHANGED ON 29/12/2016 FROM BAY HOUSE BROWGATE BAILDON WEST YORKSHIRE BD17 6BY

View Document

15/12/1615 December 2016 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

15/12/1615 December 2016 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

15/12/1615 December 2016 STATEMENT OF AFFAIRS/4.19

View Document

13/09/1613 September 2016 CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES

View Document

21/06/1621 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

25/09/1525 September 2015 Annual return made up to 3 September 2015 with full list of shareholders

View Document

21/09/1521 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS MELANIE JANE CONNOLLY / 03/09/2015

View Document

21/09/1521 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL LEE BOWMAN / 10/10/2014

View Document

22/04/1522 April 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

04/09/144 September 2014 Annual return made up to 3 September 2014 with full list of shareholders

View Document

08/05/148 May 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

08/10/138 October 2013 Annual return made up to 3 September 2013 with full list of shareholders

View Document

08/10/138 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW IVESON / 04/09/2012

View Document

08/10/138 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS MELANIE JANE CONNOLLY / 04/09/2012

View Document

08/10/138 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL LEE BOWMAN / 04/09/2012

View Document

24/04/1324 April 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

04/01/134 January 2013 REGISTERED OFFICE CHANGED ON 04/01/2013 FROM 1-4 MILLYARD WHARFEBANK HOUSE BUSINESS CENTRE ILKLEY ROAD OTLEY WEST YORKSHIRE LS21 3JP

View Document

02/10/122 October 2012 Annual return made up to 3 September 2012 with full list of shareholders

View Document

25/06/1225 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

23/09/1123 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW IVESON / 02/09/2011

View Document

23/09/1123 September 2011 Annual return made up to 3 September 2011 with full list of shareholders

View Document

23/09/1123 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS MELANIE JANE CONNOLLY / 02/09/2011

View Document

12/09/1112 September 2011 REGISTERED OFFICE CHANGED ON 12/09/2011 FROM BRAMSTON LODGE CARLTON LANE EAST CARLTON LEEDS WEST YORKSHIRE LS19 7BG UNITED KINGDOM

View Document

14/02/1114 February 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

08/11/108 November 2010 Annual return made up to 3 September 2010 with full list of shareholders

View Document

03/09/093 September 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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