Advanced company searchLink opens in new window

ELITE CARS AND COURIERS UK LIMITED

Company number 05176270

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)
31 Dec 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Oct 2019 GAZ1(A) First Gazette notice for voluntary strike-off
02 Oct 2019 DS01 Application to strike the company off the register
01 Oct 2019 GAZ1 First Gazette notice for compulsory strike-off
24 Jul 2018 AA Micro company accounts made up to 31 October 2017
12 Jul 2018 AD01 Registered office address changed from 234a Oxlow Lane Dagenham Essex RM10 7YX to Priestley House Priestley Gardens Romford Essex RM6 4SN on 12 July 2018
12 Jul 2018 CS01 Confirmation statement made on 12 July 2018 with no updates
31 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
28 Jul 2017 CS01 Confirmation statement made on 12 July 2017 with no updates
31 Aug 2016 AA Total exemption small company accounts made up to 31 October 2015
20 Jul 2016 CS01 Confirmation statement made on 12 July 2016 with updates
01 Sep 2015 AR01 Annual return made up to 12 July 2015 with full list of shareholders
Statement of capital on 2015-09-01
  • GBP 1,000
29 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
31 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
25 Jul 2014 AR01 Annual return made up to 12 July 2014 with full list of shareholders
25 Jul 2014 TM02 Termination of appointment of Jayne Karen Breadman as a secretary on 16 June 2014
23 Jun 2014 TM01 Termination of appointment of Jayne Breadman as a director
31 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
29 Jul 2013 AR01 Annual return made up to 12 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
17 Jul 2012 AR01 Annual return made up to 12 July 2012 with full list of shareholders
28 Jun 2012 AA Total exemption small company accounts made up to 31 October 2011
02 Aug 2011 AR01 Annual return made up to 12 July 2011 with full list of shareholders
29 Jul 2011 AA Total exemption small company accounts made up to 31 October 2010
05 Oct 2010 AR01 Annual return made up to 12 July 2010 with full list of shareholders
05 Oct 2010 CH01 Director's details changed for David Anthony Winchester on 11 July 2010