Advanced company searchLink opens in new window

ELITE CONSULTANCY AND MANAGEMENT LIMITED

Company number 08591765

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)
03 Jul 2021 GAZ2 Final Gazette dissolved following liquidation
03 Apr 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
24 Nov 2020 LIQ03 Liquidators' statement of receipts and payments to 9 October 2020
12 Dec 2019 LIQ03 Liquidators' statement of receipts and payments to 9 October 2019
31 Oct 2018 AD01 Registered office address changed from Crown House, G10 123 Hagley Road Birmingham B16 8LD England to 3 the Courtyard Harris Business Park Hanbury Road Stoke Prior Bromsgrove B60 4DJ on 31 October 2018
29 Oct 2018 LIQ02 Statement of affairs
29 Oct 2018 600 Appointment of a voluntary liquidator
29 Oct 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-10-10
06 Oct 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
18 Sep 2018 GAZ1 First Gazette notice for compulsory strike-off
27 Feb 2018 AA Micro company accounts made up to 30 June 2017
04 Aug 2017 CS01 Confirmation statement made on 1 July 2017 with no updates
09 Feb 2017 AA Micro company accounts made up to 30 June 2016
07 Jul 2016 CS01 Confirmation statement made on 1 July 2016 with updates
07 Jul 2016 AD01 Registered office address changed from Somerville House Suite 206 20-22 Harborne Road Birmingham B15 3AA to Crown House, G10 123 Hagley Road Birmingham B16 8LD on 7 July 2016
30 Jul 2015 AR01 Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-07-30
  • GBP 100
30 Jul 2015 AA Total exemption small company accounts made up to 30 June 2015
06 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
05 Mar 2015 AA01 Previous accounting period shortened from 31 July 2014 to 30 June 2014
15 Jul 2014 NM01 Change of name by resolution
15 Jul 2014 CERTNM Company name changed elite marques LIMITED\certificate issued on 15/07/14
  • RES15 ‐ Change company name resolution on 2014-07-15
09 Jul 2014 AR01 Annual return made up to 1 July 2014 with full list of shareholders
Statement of capital on 2014-07-09
  • GBP 1
10 Mar 2014 TM01 Termination of appointment of Nazar Hussain as a director
13 Jan 2014 AD01 Registered office address changed from Suite 303 the Green House the Custard Factory Gibb Street Birmingham B9 4AA United Kingdom on 13 January 2014
01 Jul 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted