Advanced company searchLink opens in new window

ELITE SEWING MACHINES LIMITED

Company number 06814820

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)
23 Feb 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Dec 2015 GAZ1(A) First Gazette notice for voluntary strike-off
26 Nov 2015 DS01 Application to strike the company off the register
11 Mar 2015 AR01 Annual return made up to 10 February 2015 with full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1
26 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
09 Mar 2014 AR01 Annual return made up to 10 February 2014 with full list of shareholders
Statement of capital on 2014-03-09
  • GBP 1
09 Mar 2014 CH03 Secretary's details changed for Sharon Lesley Brew on 9 March 2013
09 Mar 2014 CH01 Director's details changed for Peter Brew on 9 March 2013
27 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
07 Mar 2013 AR01 Annual return made up to 10 February 2013 with full list of shareholders
29 Nov 2012 AA Total exemption small company accounts made up to 29 February 2012
17 Apr 2012 AD01 Registered office address changed from 42 Spinners Drive St. Helens Merseyside WA9 3GF on 17 April 2012
06 Mar 2012 AR01 Annual return made up to 10 February 2012 with full list of shareholders
28 Nov 2011 AA Total exemption small company accounts made up to 28 February 2011
11 Mar 2011 AR01 Annual return made up to 10 February 2011 with full list of shareholders
19 Nov 2010 AA Total exemption small company accounts made up to 28 February 2010
26 Feb 2010 AR01 Annual return made up to 10 February 2010 with full list of shareholders
26 Feb 2010 CH01 Director's details changed for Peter Brew on 10 February 2010
10 Feb 2009 NEWINC Incorporation