- Company Overview for ELITE LINEN HIRE EVENTS LIMITED (07392486)
- Filing history for ELITE LINEN HIRE EVENTS LIMITED (07392486)
- People for ELITE LINEN HIRE EVENTS LIMITED (07392486)
- Insolvency for ELITE LINEN HIRE EVENTS LIMITED (07392486)
- More for ELITE LINEN HIRE EVENTS LIMITED (07392486)
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) |
---|---|---|---|
12 May 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
12 Feb 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
22 Jan 2019 | AD01 | Registered office address changed from PO Box PO Box 829 Elite Linen PO Box 829 Harrogate HG1 9XT England to 11 Clifton Moor Business Village James Nicolson Link Clifton Moor York YO30 4XG on 22 January 2019 | |
08 Jan 2019 | 600 | Appointment of a voluntary liquidator | |
08 Jan 2019 | RESOLUTIONS |
Resolutions
|
|
08 Jan 2019 | LIQ02 | Statement of affairs | |
18 Dec 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Aug 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Jul 2018 | PSC01 | Notification of Wayne Bradley as a person with significant control on 1 July 2017 | |
17 Jul 2018 | AP01 | Appointment of Mr Wayne Bradley as a director on 1 July 2017 | |
16 Jul 2018 | PSC07 | Cessation of Elisabeth Bradley as a person with significant control on 1 July 2017 | |
16 Jul 2018 | TM01 | Termination of appointment of Elisabeth Bradley as a director on 1 July 2017 | |
16 Jul 2018 | AD01 | Registered office address changed from 17 Coppice Drive Harrogate HG1 2JE England to PO Box PO Box 829 Elite Linen PO Box 829 Harrogate HG1 9XT on 16 July 2018 | |
02 Nov 2017 | CS01 | Confirmation statement made on 30 September 2017 with no updates | |
29 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
17 Mar 2017 | CH01 | Director's details changed for Mrs Elisabeth Bradley on 16 March 2017 | |
16 Mar 2017 | CH01 | Director's details changed for Mrs Elisabeth Bradley on 16 March 2017 | |
13 Dec 2016 | AD01 | Registered office address changed from 3 Ball Street Blackpool FY1 6HL England to 17 Coppice Drive Harrogate HG1 2JE on 13 December 2016 | |
14 Nov 2016 | CS01 | Confirmation statement made on 30 September 2016 with updates | |
03 May 2016 | AD01 | Registered office address changed from 36 Southway Guiseley Leeds LS20 8JB to 3 Ball Street Blackpool FY1 6HL on 3 May 2016 | |
13 Jan 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
22 Oct 2015 | AR01 |
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-22
|
|
06 May 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
15 Oct 2014 | AR01 |
Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-15
|
|
22 May 2014 | AA | Total exemption small company accounts made up to 30 September 2013 |