ELITE SPAS LIMITED

Company Documents

DateDescription
07/02/247 February 2024 Final Gazette dissolved following liquidation

View Document

07/02/247 February 2024 Final Gazette dissolved following liquidation

View Document

07/11/237 November 2023 Return of final meeting in a creditors' voluntary winding up

View Document

31/05/2331 May 2023 Liquidators' statement of receipts and payments to 2023-04-14

View Document

18/05/2218 May 2022 Removal of liquidator by court order

View Document

18/05/2218 May 2022 Appointment of a voluntary liquidator

View Document

29/04/2029 April 2020 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

15/04/2015 April 2020 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION:LIQ. CASE NO.2:IP NO.00009480,00008759

View Document

07/01/207 January 2020 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1

View Document

27/08/1927 August 2019 NOTICE OF CREDITOR'S DECISION ON ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

05/08/195 August 2019 NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

25/07/1925 July 2019 NOTICE OF STATEMENT OF AFFAIRS IN ADMINISTRATION/AM02SOA:LIQ. CASE NO.1

View Document

14/06/1914 June 2019 REGISTERED OFFICE CHANGED ON 14/06/2019 FROM 19 POPLAR DRIVE YEOVIL SOMERSET BA21 3UL

View Document

13/06/1913 June 2019 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009480,00008759

View Document

24/01/1924 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

04/05/184 May 2018 CONFIRMATION STATEMENT MADE ON 20/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

30/01/1830 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 DIRECTOR APPOINTED MR KEVIN SAUNDERS

View Document

24/05/1724 May 2017 CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

23/01/1723 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

17/05/1617 May 2016 Annual return made up to 20 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

26/01/1626 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

31/05/1531 May 2015 Annual return made up to 20 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

20/01/1520 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

03/06/143 June 2014 Annual return made up to 20 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

31/01/1431 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

13/06/1313 June 2013 REGISTERED OFFICE CHANGED ON 13/06/2013 FROM UNIT 1-3 THE PARADE GROUND BOUNDARY WAY LUFTON YEOVIL SOMERSET BA22 8HZ

View Document

13/06/1313 June 2013 Annual return made up to 20 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

29/01/1329 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

27/04/1227 April 2012 Annual return made up to 20 April 2012 with full list of shareholders

View Document

29/01/1229 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

30/04/1130 April 2011 Annual return made up to 20 April 2011 with full list of shareholders

View Document

30/04/1130 April 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS ISOBEL HELEN CHARLOTTE RICKARDS / 01/10/2010

View Document

30/04/1130 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS ISOBEL HELEN CHARLOTTE RICKARDS / 01/10/2010

View Document

20/01/1120 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

07/06/107 June 2010 Annual return made up to 20 April 2010 with full list of shareholders

View Document

14/01/1014 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

16/09/0916 September 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ISOBEL RICKARDS / 01/06/2009

View Document

10/09/0910 September 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ISOBEL RICKARDS SANGER / 01/06/2009

View Document

10/09/0910 September 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ISOBEL RICKARDS / 01/06/2009

View Document

16/06/0916 June 2009 RETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS

View Document

27/11/0827 November 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

20/10/0820 October 2008 REGISTERED OFFICE CHANGED ON 20/10/2008 FROM 25 ELMLEIGH YEOVIL SOMERSET BA21 3UJ

View Document

26/06/0826 June 2008 RETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS

View Document

07/12/077 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

27/04/0727 April 2007 RETURN MADE UP TO 20/04/07; FULL LIST OF MEMBERS

View Document

12/10/0612 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

13/06/0613 June 2006 RETURN MADE UP TO 20/04/06; FULL LIST OF MEMBERS

View Document

20/04/0520 April 2005 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