ELITE BUILDING SERVICES ENGINEERING LIMITED

New Chartford House New Chartford House, Cleckheaton, BD19 3QB, West Yorkshire
StatusDISSOLVED
Company No.07007644
CategoryPrivate Limited Company
Incorporated03 Sep 2009
Age14 years, 9 months, 14 days
JurisdictionEngland Wales
Dissolution22 Mar 2021
Years3 years, 2 months, 26 days

SUMMARY

ELITE BUILDING SERVICES ENGINEERING LIMITED is an dissolved private limited company with number 07007644. It was incorporated 14 years, 9 months, 14 days ago, on 03 September 2009 and it was dissolved 3 years, 2 months, 26 days ago, on 22 March 2021. The company address is New Chartford House New Chartford House, Cleckheaton, BD19 3QB, West Yorkshire.



Company Fillings

Gazette dissolved liquidation

Date: 22 Mar 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 22 Dec 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 23 Dec 2019

Action Date: 24 Nov 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-11-24

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 14 Jan 2019

Action Date: 24 Nov 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-11-24

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 21 Dec 2017

Action Date: 24 Nov 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2017-11-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Dec 2016

Action Date: 29 Dec 2016

Category: Address

Type: AD01

Old address: Bay House Browgate Baildon West Yorkshire BD17 6BY

Change date: 2016-12-29

New address: New Chartford House Centurion Way Cleckheaton West Yorkshire BD19 3QB

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 15 Dec 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 15 Dec 2016

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 15 Dec 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 13 Sep 2016

Action Date: 22 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Sep 2015

Action Date: 03 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-03

Documents

View document PDF

Change person director company with change date

Date: 21 Sep 2015

Action Date: 10 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-10-10

Officer name: Mr Daniel Lee Bowman

Documents

View document PDF

Change person director company with change date

Date: 21 Sep 2015

Action Date: 03 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-09-03

Officer name: Ms Melanie Jane Connolly

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Apr 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

Annual return company with made up date full list shareholders

Date: 04 Sep 2014

Action Date: 03 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-03

Documents

Accounts with accounts type total exemption small

Date: 08 May 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Oct 2013

Action Date: 03 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-03

Documents

View document PDF

Change person director company with change date

Date: 08 Oct 2013

Action Date: 04 Sep 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-09-04

Officer name: Ms Melanie Jane Connolly

Documents

View document PDF

Change person director company with change date

Date: 08 Oct 2013

Action Date: 04 Sep 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Daniel Lee Bowman

Change date: 2012-09-04

Documents

View document PDF

Change person director company with change date

Date: 08 Oct 2013

Action Date: 04 Sep 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew Iveson

Change date: 2012-09-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Apr 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Jan 2013

Action Date: 04 Jan 2013

Category: Address

Type: AD01

Change date: 2013-01-04

Old address: 1-4 Millyard Wharfebank House Business Centre Ilkley Road Otley West Yorkshire LS21 3JP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Oct 2012

Action Date: 03 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jun 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Sep 2011

Action Date: 03 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-03

Documents

View document PDF

Change person director company with change date

Date: 23 Sep 2011

Action Date: 02 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-09-02

Officer name: Mr Andrew Iveson

Documents

View document PDF

Change person director company with change date

Date: 23 Sep 2011

Action Date: 02 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Melanie Jane Connolly

Change date: 2011-09-02

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Sep 2011

Action Date: 12 Sep 2011

Category: Address

Type: AD01

Old address: Bramston Lodge Carlton Lane East Carlton Leeds West Yorkshire LS19 7BG United Kingdom

Change date: 2011-09-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Feb 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Nov 2010

Action Date: 03 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-03

Documents

View document PDF

Incorporation company

Date: 03 Sep 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CITY DIGITAL LIMITED

CDL HOUSE,SEVENOAKS,TN14 5EL

Number:03514232
Status:ACTIVE
Category:Private Limited Company

JE NE SAIS QUOI LONDON LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11500950
Status:ACTIVE
Category:Private Limited Company

MATRED LIMITED

2 PROSPECT ROAD,POOLE,BH16 6ED

Number:04771587
Status:ACTIVE
Category:Private Limited Company

NOWHERE&SOME LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11201850
Status:ACTIVE
Category:Private Limited Company

OROR LIMITED

229 HIGH ROAD,LOUGHTON,IG10 1AD

Number:11937468
Status:ACTIVE
Category:Private Limited Company

PHOENIX WORLDWIDE LOGISTICS LTD

BANK GALLERY,KENILWORTH,CV8 1LY

Number:02473670
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