Advanced company searchLink opens in new window

ELITE MACHINERY LIMITED

Company number 04260662

Filter by category

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)
06 Apr 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
12 Mar 2019 GAZ1 First Gazette notice for compulsory strike-off
05 Apr 2018 AA Total exemption small company accounts made up to 31 December 2015
14 Mar 2018 AA Total exemption small company accounts made up to 31 December 2014
23 Feb 2018 AA Total exemption small company accounts made up to 31 December 2013
04 Jan 2018 CS01 Confirmation statement made on 27 July 2017 with no updates
04 Jan 2018 AD01 Registered office address changed from Elite Machinery Limited Units E & F, No. 49 Arthur Street Lakeside Industrial Estate Redditch B98 8JY England to Units E & F, 49 Arthur Street Lakeside Industrial Estate Redditch B98 8JY on 4 January 2018
04 Jan 2018 AD01 Registered office address changed from Units E & F Arthur Street Arthur Street Lakeside Industrial Estate Redditch Worcestershire B98 8JY England to Elite Machinery Limited Units E & F, No. 49 Arthur Street Lakeside Industrial Estate Redditch B98 8JY on 4 January 2018
09 Mar 2017 AD01 Registered office address changed from 5 Emerald Court Chelmscote Road Solihull West Midlands B92 8BX to Units E & F Arthur Street Arthur Street Lakeside Industrial Estate Redditch Worcestershire B98 8JY on 9 March 2017
18 Aug 2016 CS01 Confirmation statement made on 27 July 2016 with updates
25 Feb 2016 AA Total exemption small company accounts made up to 31 December 2012
22 Jan 2016 AR01 Annual return made up to 27 July 2015 with full list of shareholders
Statement of capital on 2016-01-22
  • GBP 1
22 Jan 2016 CH01 Director's details changed for Mr John Wilfred Reeves on 12 November 2015
22 Jan 2016 CH03 Secretary's details changed for Mr John Wilfred Reeves on 12 November 2015
13 May 2015 DISS40 Compulsory strike-off action has been discontinued
08 May 2015 AD01 Registered office address changed from 33 Brotherton Avenue Webheath Redditch B97 5SA to 5 Emerald Court Chelmscote Road Solihull West Midlands B92 8BX on 8 May 2015
30 Apr 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Mar 2015 GAZ1 First Gazette notice for compulsory strike-off
02 Aug 2014 DISS40 Compulsory strike-off action has been discontinued
30 Jul 2014 AR01 Annual return made up to 27 July 2014 with full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1
15 Jul 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
24 Jun 2014 GAZ1 First Gazette notice for compulsory strike-off
22 Oct 2013 AR01 Annual return made up to 27 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-22
17 Sep 2013 AA Total exemption small company accounts made up to 31 December 2011
17 Sep 2013 AA Total exemption small company accounts made up to 31 December 2010