ELITE AUTO CENTRES (DERBY) LIMITED

St Helen's House St Helen's House, Derby, DE1 3EE, Derbyshire
StatusDISSOLVED
Company No.09545526
CategoryPrivate Limited Company
Incorporated16 Apr 2015
Age9 years, 1 month, 15 days
JurisdictionEngland Wales
Dissolution21 Nov 2020
Years3 years, 6 months, 10 days

SUMMARY

ELITE AUTO CENTRES (DERBY) LIMITED is an dissolved private limited company with number 09545526. It was incorporated 9 years, 1 month, 15 days ago, on 16 April 2015 and it was dissolved 3 years, 6 months, 10 days ago, on 21 November 2020. The company address is St Helen's House St Helen's House, Derby, DE1 3EE, Derbyshire.



Company Fillings

Gazette dissolved liquidation

Date: 21 Nov 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation in administration move to dissolution

Date: 21 Aug 2020

Category: Insolvency

Sub Category: Administration

Type: AM23

Documents

View document PDF

Liquidation in administration progress report

Date: 16 Mar 2020

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration statement of affairs with form attached

Date: 10 Oct 2019

Category: Insolvency

Sub Category: Administration

Type: AM02

Form attached: AM02SOA

Documents

View document PDF

Liquidation administration notice deemed approval of proposals

Date: 25 Sep 2019

Category: Insolvency

Sub Category: Administration

Type: AM06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Sep 2019

Action Date: 10 Sep 2019

Category: Address

Type: AD01

Old address: Elite Auto Centres (Derby) Limited Sinfin Central Business Park Sinfin Lane Derby Derbyshire DE24 9GL England

Change date: 2019-09-10

New address: St Helen's House King Street Derby Derbyshire DE1 3EE

Documents

View document PDF

Liquidation in administration proposals

Date: 07 Sep 2019

Category: Insolvency

Sub Category: Administration

Type: AM03

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 05 Sep 2019

Category: Insolvency

Sub Category: Administration

Type: AM01

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Apr 2019

Action Date: 02 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Feb 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Apr 2018

Action Date: 11 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-11

Documents

View document PDF

Termination director company with name termination date

Date: 08 Feb 2018

Action Date: 29 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-11-29

Officer name: Darren Lane

Documents

View document PDF

Appoint person director company with name date

Date: 08 Feb 2018

Action Date: 29 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Alfred Lowe

Appointment date: 2017-11-29

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 15 May 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AAMD

Made up date: 2016-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 26 Apr 2017

Action Date: 16 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Gazette filings brought up to date

Date: 23 Jul 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jul 2016

Action Date: 16 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-16

Documents

View document PDF

Gazette notice compulsory

Date: 12 Jul 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 May 2015

Action Date: 21 May 2015

Category: Address

Type: AD01

New address: Elite Auto Centres (Derby) Limited Sinfin Central Business Park Sinfin Lane Derby Derbyshire DE24 9GL

Change date: 2015-05-21

Old address: Vicarage Corner House 219 Burton Road Derby Derbyshire DE23 6AE England

Documents

View document PDF

Incorporation company

Date: 16 Apr 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A & R FOOD STORE LTD

191 GLASGOW ROAD,STIRLING,FK7 0LH

Number:SC529874
Status:ACTIVE
Category:Private Limited Company

A.J. PROPERTY INVESTMENTS LIMITED

5 PROSPECT PLACE MILLENNIUM WAY,DERBY,DE24 8HG

Number:03884689
Status:ACTIVE
Category:Private Limited Company

INFINTRIX GLOBAL UK LIMITED

7 ST. ALBANS CRESCENT,ALTRINCHAM,WA14 5NY

Number:11561036
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

L ASCROFT TILING LTD

30 HAMILTON ROAD,WIGAN,WN4 0SU

Number:09102904
Status:ACTIVE
Category:Private Limited Company

MONDI SCS (UK) LIMITED

ASTICUS BUILDING 2ND FLOOR,LONDON,SW1H 0AD

Number:06231023
Status:ACTIVE
Category:Private Limited Company

RDL ENTERPRISES LIMITED

172 WESTROW DRIVE,BARKING,IG11 9BP

Number:11733402
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