Advanced company searchLink opens in new window

ELITE TOOL HIRE LIMITED

Company number 04361160

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Feb 2013 GAZ2 Final Gazette dissolved following liquidation
11 Dec 2012 4.68 Liquidators' statement of receipts and payments to 23 October 2012
29 Nov 2012 4.72 Return of final meeting in a creditors' voluntary winding up
26 Mar 2012 AD01 Registered office address changed from 16 Hatherley Road Sidcup Kent DA14 4BG on 26 March 2012
01 Nov 2011 AD01 Registered office address changed from 44 High Street New Romney Kent TN28 8BZ on 1 November 2011
01 Nov 2011 4.20 Statement of affairs with form 4.19
01 Nov 2011 600 Appointment of a voluntary liquidator
01 Nov 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-10-24
11 Mar 2011 AR01 Annual return made up to 28 January 2011 with full list of shareholders
Statement of capital on 2011-03-11
  • GBP 100
22 Jan 2011 MG01 Particulars of a mortgage or charge / charge no: 4
19 Nov 2010 AA Total exemption small company accounts made up to 31 March 2010
29 Jun 2010 AP03 Appointment of Mr Derren Sean Gold as a secretary
29 Jun 2010 AP01 Appointment of Mr Derren Sean Gold as a director
29 Jun 2010 TM02 Termination of appointment of Anthony Geer as a secretary
29 Jun 2010 TM01 Termination of appointment of Anthony Geer as a director
25 Jun 2010 AP01 Appointment of Mr Anthony John Geer as a director
24 Jun 2010 AP03 Appointment of Mr Anthony John Geer as a secretary
24 Jun 2010 TM02 Termination of appointment of Derren Gold as a secretary
24 Jun 2010 TM01 Termination of appointment of Derren Gold as a director
02 Mar 2010 AR01 Annual return made up to 28 January 2010 with full list of shareholders
02 Mar 2010 CH03 Secretary's details changed for Mr Derren Sean Gold on 28 January 2010
02 Mar 2010 CH01 Director's details changed for Mr Derren Sean Gold on 28 January 2010
23 Nov 2009 AA Total exemption small company accounts made up to 31 March 2009
17 Aug 2009 288b Appointment Terminated Director ainsley newitt
12 Mar 2009 363a Return made up to 28/01/09; full list of members