ELITE DRYLINING SW LTD

Company Documents

DateDescription
19/03/2419 March 2024 Final Gazette dissolved following liquidation

View Document

19/03/2419 March 2024 Final Gazette dissolved following liquidation

View Document

19/12/2319 December 2023 Return of final meeting in a creditors' voluntary winding up

View Document

06/04/236 April 2023 Registered office address changed from 1 Radian Court Knowlhill Milton Keynes MK5 8PJ to Opus Restructuring Llp 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ on 2023-04-06

View Document

17/02/2317 February 2023 Statement of affairs

View Document

17/02/2317 February 2023 Appointment of a voluntary liquidator

View Document

17/02/2317 February 2023 Resolutions

View Document

17/02/2317 February 2023 Resolutions

View Document

17/02/2317 February 2023 Registered office address changed from 21 Elm Close Wells Somerset BA5 1LZ United Kingdom to 1 Radian Court Knowlhill Milton Keynes MK5 8PJ on 2023-02-17

View Document

09/02/239 February 2023 Compulsory strike-off action has been suspended

View Document

09/02/239 February 2023 Compulsory strike-off action has been suspended

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

01/03/221 March 2022 Confirmation statement made on 2022-02-20 with no updates

View Document

13/05/2113 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/21

View Document

29/03/2129 March 2021 CONFIRMATION STATEMENT MADE ON 20/02/21, NO UPDATES

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

06/01/216 January 2021 APPOINTMENT TERMINATED, DIRECTOR HANNAH HIGGINS

View Document

01/12/201 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

25/11/2025 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS HANNAH HIGGINS / 25/11/2020

View Document

27/05/2027 May 2020 REGISTERED OFFICE CHANGED ON 27/05/2020 FROM 2 WOLSEY CLOSE WELLS SOMERSET BA5 2ET UNITED KINGDOM

View Document

27/05/2027 May 2020 PSC'S CHANGE OF PARTICULARS / M HIGGINS DRYLINING LTD / 27/05/2020

View Document

27/05/2027 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS HANNAH HIGGINS / 27/05/2020

View Document

27/05/2027 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW CLIVE HIGGINS / 27/05/2020

View Document

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 20/02/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

12/08/1912 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

27/02/1927 February 2019 CESSATION OF MATTHEW CLIVE HIGGINS AS A PSC

View Document

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, WITH UPDATES

View Document

22/05/1822 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS HANNAH STONE / 31/03/2018

View Document

22/05/1822 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 20/02/18, WITH UPDATES

View Document

17/01/1817 January 2018 DIRECTOR APPOINTED MISS HANNAH STONE

View Document

17/01/1817 January 2018 CESSATION OF SAMUEL JAMES FRANK ANDREWS AS A PSC

View Document

17/01/1817 January 2018 APPOINTMENT TERMINATED, DIRECTOR SAMUEL ANDREWS

View Document

17/01/1817 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL M HIGGINS DRYLINING LTD

View Document

12/12/1712 December 2017 REGISTERED OFFICE CHANGED ON 12/12/2017 FROM 46 CORNWALL ROAD SHEPTON MALLET SOMERSET BA4 5UP UNITED KINGDOM

View Document

12/12/1712 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW CLIVE HIGGINS / 12/12/2017

View Document

12/12/1712 December 2017 PSC'S CHANGE OF PARTICULARS / MR MATTHEW CLIVE HIGGINS / 12/12/2017

View Document

13/06/1713 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES

View Document

07/10/167 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/16

View Document

11/03/1611 March 2016 DIRECTOR APPOINTED MR SAMUEL JAMES FRANK ANDREWS

View Document

11/03/1611 March 2016 Annual return made up to 20 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

12/02/1612 February 2016 APPOINTMENT TERMINATED, DIRECTOR KEVIN THURLOW

View Document

12/02/1612 February 2016 REGISTERED OFFICE CHANGED ON 12/02/2016 FROM 46 CORNWALL ROAD SHEPTON MALLETT SOMERSET BA4 5UP UNITED KINGDOM

View Document

12/02/1612 February 2016 REGISTERED OFFICE CHANGED ON 12/02/2016 FROM 2 CHANDLER CLOSE JUMP FARM DEVIZES WILTSHIRE SN10 3DS UNITED KINGDOM

View Document

20/02/1520 February 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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