Advanced company searchLink opens in new window

ELITE INCIDENT MANAGEMENT LIMITED

Company number 02773142

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
24 Dec 2014 GAZ2 Final Gazette dissolved following liquidation
24 Sep 2014 4.72 Return of final meeting in a creditors' voluntary winding up
27 Mar 2014 F10.2 Notice to Registrar of Companies of Notice of disclaimer
20 Feb 2014 4.68 Liquidators' statement of receipts and payments to 3 January 2014
16 Jan 2013 AD01 Registered office address changed from 149 Preston Road Brighton East Sussex BN1 6AS England on 16 January 2013
10 Jan 2013 4.20 Statement of affairs with form 4.19
10 Jan 2013 600 Appointment of a voluntary liquidator
10 Jan 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
12 Jul 2012 AA Full accounts made up to 31 December 2011
22 Feb 2012 SH01 Statement of capital following an allotment of shares on 9 February 2012
  • GBP 77,500
22 Dec 2011 AR01 Annual return made up to 11 December 2011 with full list of shareholders
24 Oct 2011 SH01 Statement of capital following an allotment of shares on 19 October 2011
  • GBP 77,500
24 Oct 2011 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
17 Oct 2011 SH19 Statement of capital on 17 October 2011
  • GBP 625.00
17 Oct 2011 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
17 Oct 2011 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES06 ‐ Resolution of reduction in issued share capital
17 Oct 2011 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
17 Oct 2011 CAP-SS Solvency statement dated 14/10/11
17 Oct 2011 SH20 Statement by directors
17 Oct 2011 SH08 Change of share class name or designation
17 Oct 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Aug 2011 SH01 Statement of capital following an allotment of shares on 29 July 2011
  • GBP 9,310,024
08 Jun 2011 AA Full accounts made up to 31 December 2010
13 May 2011 AP01 Appointment of Mr John C Head Iv as a director
06 May 2011 AP03 Appointment of Mr Philip Anthony Da Silva as a secretary