ELITE BUSINESS GIFTS LIMITED
Status | DISSOLVED |
Company No. | 05471849 |
Category | Private Limited Company |
Incorporated | 06 Jun 2005 |
Age | 18 years, 11 months, 24 days |
Jurisdiction | England Wales |
Dissolution | 19 Nov 2022 |
Years | 1 year, 6 months, 11 days |
SUMMARY
ELITE BUSINESS GIFTS LIMITED is an dissolved private limited company with number 05471849. It was incorporated 18 years, 11 months, 24 days ago, on 06 June 2005 and it was dissolved 1 year, 6 months, 11 days ago, on 19 November 2022. The company address is 26-28 Goodall Street, Walsall, WS1 1QL, West Midlands.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 19 Aug 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Change registered office address company with date old address new address
Date: 01 Jul 2021
Action Date: 01 Jul 2021
Category: Address
Type: AD01
Change date: 2021-07-01
Old address: 80 Highgate Road Walsall WS1 3JA England
New address: 26-28 Goodall Street Walsall West Midlands WS1 1QL
Documents
Liquidation voluntary appointment of liquidator
Date: 30 Jun 2021
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 30 Jun 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary statement of affairs
Date: 30 Jun 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Change registered office address company with date old address new address
Date: 01 Apr 2021
Action Date: 01 Apr 2021
Category: Address
Type: AD01
Old address: 178 to 180 Watling Street Cannock Staffordshire WS11 0BD
Change date: 2021-04-01
New address: 80 Highgate Road Walsall WS1 3JA
Documents
Accounts with accounts type micro entity
Date: 04 Nov 2020
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 01 Jul 2020
Action Date: 06 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-06
Documents
Accounts with accounts type total exemption full
Date: 03 Dec 2019
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 07 Jun 2019
Action Date: 06 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-06
Documents
Accounts with accounts type total exemption full
Date: 20 Nov 2018
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 06 Jun 2018
Action Date: 06 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-06
Documents
Accounts with accounts type total exemption full
Date: 11 Oct 2017
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 09 Jun 2017
Action Date: 06 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-06
Documents
Accounts with accounts type total exemption small
Date: 19 Nov 2016
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Jun 2016
Action Date: 06 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-06
Documents
Accounts with accounts type total exemption small
Date: 19 Nov 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Jun 2015
Action Date: 06 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-06
Documents
Accounts with accounts type total exemption small
Date: 14 Nov 2014
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Jun 2014
Action Date: 06 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-06
Documents
Accounts with accounts type total exemption small
Date: 22 Nov 2013
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Jun 2013
Action Date: 06 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-06
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2012
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Jun 2012
Action Date: 06 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-06
Documents
Accounts with accounts type total exemption small
Date: 16 Feb 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Jun 2011
Action Date: 06 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-06
Documents
Change registered office address company with date old address
Date: 07 Jun 2011
Action Date: 07 Jun 2011
Category: Address
Type: AD01
Old address: 176 Watling Street Bridgtown Cannock Staffordshire WS11 0BD
Change date: 2011-06-07
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2010
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Jun 2010
Action Date: 06 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-06
Documents
Change person secretary company with change date
Date: 08 Jun 2010
Action Date: 05 Jun 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-06-05
Officer name: Christine Mary Mackveley
Documents
Change person director company with change date
Date: 08 Jun 2010
Action Date: 05 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-05
Officer name: Michael William Lee
Documents
Change person director company with change date
Date: 08 Jun 2010
Action Date: 05 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Christine Mary Mackveley
Change date: 2010-06-05
Documents
Accounts with accounts type total exemption small
Date: 25 Jan 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 08 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 06/06/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 19 Jan 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 07 Jul 2008
Category: Annual-return
Type: 363s
Description: Return made up to 06/06/08; full list of members
Documents
Legacy
Date: 04 Jul 2008
Category: Officers
Type: 288a
Description: Director appointed christine mary mackveley
Documents
Accounts with accounts type total exemption small
Date: 18 Mar 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 18 Dec 2007
Category: Annual-return
Type: 363s
Description: Return made up to 06/06/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 26 Jun 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 11 Oct 2006
Category: Annual-return
Type: 363s
Description: Return made up to 06/06/06; full list of members
Documents
Legacy
Date: 12 Dec 2005
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 12 Dec 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 23 Nov 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Nov 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 26 Jul 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 06 Jun 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 06 Jun 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
67 FOXBOURNE ROAD,LONDON,SW17 8EN
Number: | 05798003 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 NEWTAKE ROAD, TAVISTOCK,DEVON,PL19 9BX
Number: | 05151756 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHASE TEMPLE ROAD MANAGEMENT COMPANY LIMITED
28B TEMPLE ROAD,SOLIHULL,B93 8LF
Number: | 04419921 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
4B CHURCH STREET,DISS,IP22 4DD
Number: | 09049445 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARLOWE HOUSE WATLING STREET,LEIGHTON BUZZARD,LU7 9LS
Number: | 10222342 |
Status: | ACTIVE |
Category: | Private Limited Company |
THORPE GRANGE,ALMONDBURY HUDDERSFIELD,HD5 8TA
Number: | 04656852 |
Status: | ACTIVE |
Category: | Private Limited Company |