Advanced company searchLink opens in new window

ELITE HOMES SUSSEX LIMITED

Company number 10026673

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)
29 Mar 2023 AD01 Registered office address changed from Stephen House 23a Bargates Christchurch Dorset BH23 1QD United Kingdom to Drewitt House 865 Ringwood Road Bournemouth Dorset BH11 8LW on 29 March 2023
29 Mar 2023 LIQ02 Statement of affairs
29 Mar 2023 600 Appointment of a voluntary liquidator
29 Mar 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-03-20
24 Feb 2022 AD01 Registered office address changed from Unit 11 Oaklands Business Centre 64-68 Elm Grove Worthing West Sussex BN11 5LH England to Stephen House 23a Bargates Christchurch Dorset BH23 1QD on 24 February 2022
24 Feb 2022 DISS40 Compulsory strike-off action has been discontinued
01 Feb 2022 GAZ1 First Gazette notice for compulsory strike-off
01 Apr 2021 AA Micro company accounts made up to 29 February 2020
30 Mar 2021 CS01 Confirmation statement made on 24 February 2021 with no updates
04 May 2020 CS01 Confirmation statement made on 24 February 2020 with no updates
19 Feb 2020 AD01 Registered office address changed from The White Lodge Rectory Lane Angmering Littlehampton West Sussex BN16 4JU England to Unit 11 Oaklands Business Centre 64-68 Elm Grove Worthing West Sussex BN11 5LH on 19 February 2020
28 Jan 2020 AA Micro company accounts made up to 28 February 2019
20 Mar 2019 MR01 Registration of charge 100266730003, created on 19 March 2019
19 Mar 2019 CS01 Confirmation statement made on 24 February 2019 with no updates
20 Nov 2018 AA Micro company accounts made up to 28 February 2018
31 Jul 2018 MR01 Registration of charge 100266730001, created on 27 July 2018
31 Jul 2018 MR01 Registration of charge 100266730002, created on 27 July 2018
27 Jul 2018 TM01 Termination of appointment of Thomas Rieder as a director on 27 July 2018
25 Jun 2018 AP01 Appointment of Mr Thomas Rieder as a director on 25 June 2018
19 Mar 2018 CS01 Confirmation statement made on 24 February 2018 with no updates
28 Nov 2017 AA Micro company accounts made up to 28 February 2017
11 Mar 2017 CS01 Confirmation statement made on 24 February 2017 with updates
25 Feb 2016 NEWINC Incorporation
Statement of capital on 2016-02-25
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted