ELITE BUSINESS SOLUTIONS LTD

Unit 12 Shelton New Road, Stoke-On-Trent, ST4 7AA, England
StatusLIQUIDATION
Company No.05524886
CategoryPrivate Limited Company
Incorporated02 Aug 2005
Age18 years, 10 months
JurisdictionEngland Wales

SUMMARY

ELITE BUSINESS SOLUTIONS LTD is an liquidation private limited company with number 05524886. It was incorporated 18 years, 10 months ago, on 02 August 2005. The company address is Unit 12 Shelton New Road, Stoke-on-trent, ST4 7AA, England.



Company Fillings

Liquidation compulsory defer dissolution

Date: 15 Apr 2019

Category: Insolvency

Sub Category: Compulsory

Type: L64.04

Documents

View document PDF

Liquidation compulsory completion

Date: 15 Apr 2019

Category: Insolvency

Sub Category: Compulsory

Type: L64.07

Documents

View document PDF

Liquidation compulsory winding up order

Date: 06 Dec 2018

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 05 Sep 2018

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 25 Jul 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Nov 2016

Action Date: 21 Nov 2016

Category: Address

Type: AD01

Old address: 81 Moseley Avenue Coventry CV6 1HR England

New address: Unit 12 Shelton New Road Stoke-on-Trent ST4 7AA

Change date: 2016-11-21

Documents

View document PDF

Change account reference date company previous shortened

Date: 22 Jul 2016

Action Date: 01 Jul 2016

Category: Accounts

Type: AA01

Made up date: 2016-08-31

New date: 2016-07-01

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jul 2016

Action Date: 01 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-01

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jul 2016

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-09-01

Officer name: Dr Mohammed Karim

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jul 2016

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Averill Dunn

Appointment date: 2015-09-01

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jul 2016

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-09-01

Officer name: Jane Adey

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Jul 2016

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-09-01

Officer name: Ukbf Nominee Company Secretary Limited

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jul 2016

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Lee Carter

Appointment date: 2015-09-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jul 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Resolution

Date: 15 Jul 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jul 2016

Action Date: 14 Jul 2016

Category: Address

Type: AD01

New address: 81 Moseley Avenue Coventry CV6 1HR

Change date: 2016-07-14

Old address: Unit 4 Oak Street Industrial Park Oak Street Cradley Heath West Midlands B64 5JY United Kingdom

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jul 2016

Action Date: 01 Jul 2016

Category: Address

Type: AD01

New address: Unit 4 Oak Street Industrial Park Oak Street Cradley Heath West Midlands B64 5JY

Change date: 2016-07-01

Old address: Co Ukbf Ltd, Office 2 16 New St Stourport-on-Severn Worcestershire DY13 8UW

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Dec 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Nov 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Nov 2015

Action Date: 02 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-02

Documents

View document PDF

Gazette notice compulsory

Date: 01 Sep 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Sep 2014

Action Date: 02 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Sep 2013

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Aug 2013

Action Date: 02 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Aug 2012

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Aug 2012

Action Date: 02 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Aug 2011

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Aug 2011

Action Date: 02 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-02

Documents

View document PDF

Appoint person director company with name

Date: 14 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jane Adey

Documents

View document PDF

Termination director company with name

Date: 14 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ukbf Nominee Director Limited

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Sep 2010

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Aug 2010

Action Date: 02 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-02

Documents

View document PDF

Change corporate director company with change date

Date: 05 Aug 2010

Action Date: 02 Aug 2010

Category: Officers

Sub Category: Change

Type: CH02

Officer name: Ukbf Nominee Director Limited

Change date: 2010-08-02

Documents

View document PDF

Change corporate secretary company with change date

Date: 05 Aug 2010

Action Date: 02 Aug 2010

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Ukbf Nominee Company Secretary Limited

Change date: 2010-08-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Sep 2009

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Legacy

Date: 27 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 02/08/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Sep 2008

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Legacy

Date: 13 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 02/08/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Aug 2007

Action Date: 31 Aug 2007

Category: Accounts

Type: AA

Made up date: 2007-08-31

Documents

View document PDF

Legacy

Date: 30 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 02/08/07; full list of members

Documents

View document PDF

Legacy

Date: 28 Aug 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Sep 2006

Action Date: 31 Aug 2006

Category: Accounts

Type: AA

Made up date: 2006-08-31

Documents

View document PDF

Legacy

Date: 30 Aug 2006

Category: Annual-return

Type: 363a

Description: Return made up to 02/08/06; full list of members

Documents

View document PDF

Legacy

Date: 11 Aug 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 02 Aug 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

B & L ROOFING SOLUTIONS LTD

5 CHIGWELL ROAD,LONDON,E18 1LR

Number:11046954
Status:ACTIVE
Category:Private Limited Company

BALDWIN ENGINEERING HOLDINGS LIMITED

FACTORY LANE OFF PASTURE LANE,NELSON,BB9 6ES

Number:08898880
Status:ACTIVE
Category:Private Limited Company

EPOSDEPO LIMITED

51 LOTTAGE ROAD,MARLBOROUGH,SN8 2EB

Number:09177388
Status:ACTIVE
Category:Private Limited Company

EVGA EUROPE LIMITED

5 CORUNNA COURT,WARWICK,CV34 5HQ

Number:10605115
Status:ACTIVE
Category:Private Limited Company

RECO RECRUITMENT LIMITED

3 CHEVET STREET,LONDON,E9 5RE

Number:10885336
Status:ACTIVE
Category:Private Limited Company

ROCHDALE ROAD LTD

10 GRANDALE STREET,MANCHESTER,M14 5WG

Number:08351961
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source