Advanced company searchLink opens in new window

ELITE DEVELOPMENTS NORTH WEST LIMITED

Company number 07877435

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)
22 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Feb 2020 GAZ1(A) First Gazette notice for voluntary strike-off
03 Feb 2020 DS01 Application to strike the company off the register
23 Dec 2019 AA Total exemption full accounts made up to 11 April 2019
20 Sep 2019 AA01 Previous accounting period extended from 31 December 2018 to 11 April 2019
07 Jun 2019 CS01 Confirmation statement made on 24 May 2019 with no updates
27 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
09 Aug 2018 CS01 Confirmation statement made on 1 August 2018 with updates
13 Apr 2018 AD01 Registered office address changed from Column House London Road Shrewsbury Shropshire SY2 6NN United Kingdom to 5 Newbury Road Dalton Park Skelmersdale Lancashire WN8 6QJ on 13 April 2018
25 Oct 2017 CH01 Director's details changed for Mr Mark Andrew Skone on 19 October 2017
29 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
01 Aug 2017 CS01 Confirmation statement made on 1 August 2017 with no updates
11 Jul 2017 AD01 Registered office address changed from 4 Darwin Court Oxon Business Park Shrewsbury Shropshire SY3 5AL to Column House London Road Shrewsbury Shropshire SY2 6NN on 11 July 2017
11 Jul 2017 CS01 Confirmation statement made on 7 July 2017 with no updates
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
23 Aug 2016 CS01 Confirmation statement made on 7 July 2016 with updates
24 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
07 Jul 2015 AR01 Annual return made up to 7 July 2015 with full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100
07 Jul 2015 SH01 Statement of capital following an allotment of shares on 1 July 2015
  • GBP 100
07 Jul 2015 AP01 Appointment of Mr William Stanley Salmon as a director on 1 July 2015
08 Jan 2015 AR01 Annual return made up to 9 December 2014 with full list of shareholders
Statement of capital on 2015-01-08
  • GBP 99
01 Jul 2014 AA Total exemption small company accounts made up to 31 December 2013
23 Jan 2014 AR01 Annual return made up to 9 December 2013 with full list of shareholders
Statement of capital on 2014-01-23
  • GBP 99
19 Nov 2013 AP01 Appointment of Mr Andrew Hewitt as a director
29 Aug 2013 AA Total exemption small company accounts made up to 31 December 2012