Advanced company searchLink opens in new window

ELITE VEHICLE MAINTENANCE LIMITED

Company number 11146900

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)
16 Jan 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Oct 2023 GAZ1(A) First Gazette notice for voluntary strike-off
24 Oct 2023 DS01 Application to strike the company off the register
30 Jan 2023 AA Total exemption full accounts made up to 30 January 2022
25 Jan 2023 CS01 Confirmation statement made on 11 January 2023 with updates
25 Jan 2023 CH01 Director's details changed for Samuel Hard on 1 January 2023
25 Jan 2023 PSC04 Change of details for Samuel Hard as a person with significant control on 26 October 2022
26 Oct 2022 AD01 Registered office address changed from Unit 6 st Georges Business Centre St Georges Business Square Portsmouth PO1 3EY United Kingdom to Wellesley House 204 London Road Waterlooville PO7 7AN on 26 October 2022
29 Jan 2022 AA Total exemption full accounts made up to 30 January 2021
17 Jan 2022 CS01 Confirmation statement made on 11 January 2022 with no updates
29 Oct 2021 AA01 Previous accounting period shortened from 31 January 2021 to 30 January 2021
21 Jun 2021 AD01 Registered office address changed from 20C Ordnance Row Portsmouth PO1 3DN England to Unit 6 st Georges Business Centre St Georges Business Square Portsmouth PO1 3EY on 21 June 2021
26 Feb 2021 CS01 Confirmation statement made on 11 January 2021 with no updates
30 Jan 2021 AA Total exemption full accounts made up to 31 January 2020
30 Jul 2020 AD01 Registered office address changed from Unit 9 the Galleries Fort Fareham Fareham Hampshire PO14 1FD England to 20C Ordnance Row Portsmouth PO1 3DN on 30 July 2020
25 Feb 2020 CS01 Confirmation statement made on 11 January 2020 with no updates
12 Oct 2019 AA Accounts for a dormant company made up to 31 January 2019
20 Apr 2019 DISS40 Compulsory strike-off action has been discontinued
17 Apr 2019 CS01 Confirmation statement made on 11 January 2019 with no updates
02 Apr 2019 GAZ1 First Gazette notice for compulsory strike-off
12 Jan 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-01-12
  • GBP 1