This company is commonly known as Elite Finishing Limited. The company was founded 17 years ago and was given the registration number 06140860. The firm's registered office is in ATHERTON. You can find them at C/o Atherton Accountancy Office 1 & 2 Buildmain Business Centre, Laburnam Street, Atherton, . This company's SIC code is 43310 - Plastering.
Name | : | ELITE FINISHING LIMITED |
---|---|---|
Company Number | : | 06140860 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 March 2007 |
End of financial year | : | 28 February 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Atherton Accountancy Office 1 & 2 Buildmain Business Centre, Laburnam Street, Atherton, United Kingdom, M46 9FP |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2-3 Winckley Court, Chapel Street, Preston, PR1 8BU | Director | 06 March 2007 | Active |
Royal Bank Of Scotland Chambers, Market Street, Leigh, WN7 1ED | Secretary | 06 March 2007 | Active |
Mr Steven Leslie Pendlebury | ||
Notified on | : | 06 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1978 |
Nationality | : | British |
Address | : | 2-3 Winckley Court, Chapel Street, Preston, PR1 8BU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-04 | Gazette | Gazette dissolved liquidation. | Download |
2023-05-04 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2022-05-17 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-08-14 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2021-08-14 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-03-03 | Address | Change registered office address company with date old address new address. | Download |
2021-03-03 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-03-03 | Resolution | Resolution. | Download |
2021-03-03 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2020-06-22 | Accounts | Accounts with accounts type micro entity. | Download |
2020-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-29 | Accounts | Change account reference date company previous shortened. | Download |
2019-03-29 | Accounts | Accounts with accounts type micro entity. | Download |
2019-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-29 | Accounts | Change account reference date company previous shortened. | Download |
2018-09-05 | Accounts | Accounts with accounts type micro entity. | Download |
2018-06-12 | Gazette | Gazette filings brought up to date. | Download |
2018-06-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-11 | Address | Change registered office address company with date old address new address. | Download |
2018-04-14 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2018-03-06 | Gazette | Gazette notice compulsory. | Download |
2017-03-27 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-09-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-09-17 | Gazette | Gazette filings brought up to date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.