ELITE SCREENS REPLACEMENT LIMITED
Status | DISSOLVED |
Company No. | 05103063 |
Category | Private Limited Company |
Incorporated | 15 Apr 2004 |
Age | 20 years, 2 months, 21 days |
Jurisdiction | England Wales |
Dissolution | 25 Jun 2013 |
Years | 11 years, 11 days |
SUMMARY
ELITE SCREENS REPLACEMENT LIMITED is an dissolved private limited company with number 05103063. It was incorporated 20 years, 2 months, 21 days ago, on 15 April 2004 and it was dissolved 11 years, 11 days ago, on 25 June 2013. The company address is 10 Cowleys Way High Street, Pershore, WR19 1EY, Worcestershire.
Company Fillings
Gazette dissolved voluntary
Date: 25 Jun 2013
Category: Gazette
Type: GAZ2(A)
Documents
Change registered office address company with date old address
Date: 27 Mar 2013
Action Date: 27 Mar 2013
Category: Address
Type: AD01
Change date: 2013-03-27
Old address: 1-2 Eckersall Road Kings Norton Birmingham B38 8st
Documents
Dissolution voluntary strike off suspended
Date: 13 Apr 2012
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 26 Mar 2012
Category: Dissolution
Type: DS01
Documents
Annual return company with made up date full list shareholders
Date: 24 May 2011
Action Date: 15 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-15
Documents
Accounts with accounts type total exemption small
Date: 07 Jul 2010
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Jul 2010
Action Date: 15 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-15
Documents
Accounts with accounts type total exemption small
Date: 05 Feb 2010
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 15 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 15/04/09; no change of members
Documents
Accounts with accounts type total exemption small
Date: 04 Feb 2009
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 08 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 15/04/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 Jan 2008
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 04 Aug 2007
Category: Annual-return
Type: 363s
Description: Return made up to 15/04/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 12 Dec 2006
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 22 Aug 2006
Category: Annual-return
Type: 363s
Description: Return made up to 15/04/06; full list of members
Documents
Legacy
Date: 22 Aug 2006
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
Documents
Legacy
Date: 17 May 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type total exemption small
Date: 05 May 2006
Action Date: 30 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-30
Documents
Legacy
Date: 28 Apr 2006
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 21 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 15/04/05; full list of members
Documents
Legacy
Date: 21 Jul 2005
Category: Annual-return
Type: 363(287)
Description: Registered office changed on 21/07/05
Documents
Certificate change of name company
Date: 27 May 2004
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed elite autoglass LIMITED\certificate issued on 27/05/04
Documents
Legacy
Date: 21 May 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Apr 2004
Category: Address
Type: 287
Description: Registered office changed on 26/04/04 from: unit 4 202 pershore road south kings norton birmingham west midlands B30 3EU
Documents
Legacy
Date: 26 Apr 2004
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 21 Apr 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 21 Apr 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Apr 2004
Category: Address
Type: 287
Description: Registered office changed on 21/04/04 from: 44 upper belgrave road clifton bristol BS8 2XN
Documents
Some Companies
43 SOFFHAM CLOSE,HULL,HU7 4DG
Number: | 09652013 |
Status: | ACTIVE |
Category: | Private Limited Company |
LANGLEY HOUSE PARK ROAD,LONDON,N2 8EX
Number: | 06702400 |
Status: | ACTIVE |
Category: | Private Limited Company |
EVERLONG ACTUARIAL SERVICES LTD
53 TUPWOOD LANE,CATERHAM,CR3 6DB
Number: | 08178648 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 FRANCES AVENUE,MAIDENHEAD,SL6 8NX
Number: | 07215870 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 LEYDEN STREET,LONDON,E1 7LE
Number: | 08478368 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 HIGH STREET,DEVIZES,SN10 5TH
Number: | 06617612 |
Status: | ACTIVE |
Category: | Private Limited Company |