Advanced company searchLink opens in new window

VANCE & NORMAN THE ELITE GROUP LIMITED

Company number 12176338

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)
17 Oct 2023 GAZ2 Final Gazette dissolved following liquidation
17 Jul 2023 LIQ07 Removal of liquidator by creditors
17 Jul 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
20 Feb 2023 AD01 Registered office address changed from 12 Manorbier Crescent Walton Liverpool L9 1HG to Egyptian Mill Egyptian Street Bolton BL1 2HS on 20 February 2023
20 Feb 2023 LIQ02 Statement of affairs
20 Feb 2023 600 Appointment of a voluntary liquidator
20 Feb 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-01-27
09 Aug 2022 SOAS(A) Voluntary strike-off action has been suspended
19 Jul 2022 GAZ1(A) First Gazette notice for voluntary strike-off
06 Jul 2022 DS01 Application to strike the company off the register
28 Feb 2022 AA Total exemption full accounts made up to 31 August 2021
15 Nov 2021 CS01 Confirmation statement made on 22 October 2021 with no updates
24 May 2021 AA Total exemption full accounts made up to 31 August 2020
24 Nov 2020 PSC01 Notification of Carl Kenneth Norman as a person with significant control on 24 November 2020
24 Nov 2020 CH01 Director's details changed for Carl Kenneth Norman on 24 November 2020
24 Nov 2020 CS01 Confirmation statement made on 22 October 2020 with updates
24 Nov 2020 AD01 Registered office address changed from 171 Rose Lane Liverpool L18 5EA to 12 Manorbier Crescent Walton Liverpool L9 1HG on 24 November 2020
24 Nov 2020 TM01 Termination of appointment of Sidney Steven Vance as a director on 24 November 2020
24 Nov 2020 PSC07 Cessation of Sidney Steven Vance as a person with significant control on 24 November 2020
22 Oct 2019 CS01 Confirmation statement made on 22 October 2019 with updates
22 Oct 2019 CH01 Director's details changed for Stephen Sidney Vance on 27 August 2019
22 Oct 2019 PSC04 Change of details for Stephen Sidney Vance as a person with significant control on 27 August 2019
27 Aug 2019 NEWINC Incorporation
Statement of capital on 2019-08-27
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted