About

Registered Number: 08113111
Date of Incorporation: 20/06/2012 (11 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 21/09/2019 (4 years and 7 months ago)
Registered Address: Suite 1 Goldfields House, 18a Gold Tops, Newport, South Wales, NP20 4PH

 

Established in 2012, Elite Filtration Systems Ltd are based in South Wales. Harwood, Andrew is listed as the only a director of the company. Currently we aren't aware of the number of employees at the Elite Filtration Systems Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HARWOOD, Andrew 06 December 2013 05 February 2015 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 21 September 2019
LIQ14 - N/A 21 June 2019
LIQ03 - N/A 12 March 2019
AD01 - Change of registered office address 28 January 2019
LIQ03 - N/A 06 March 2018
4.68 - Liquidator's statement of receipts and payments 10 February 2017
MR04 - N/A 08 November 2016
AD01 - Change of registered office address 05 February 2016
RESOLUTIONS - N/A 19 January 2016
4.20 - N/A 19 January 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 19 January 2016
TM01 - Termination of appointment of director 31 August 2015
SH01 - Return of Allotment of shares 14 July 2015
AR01 - Annual Return 11 July 2015
MR01 - N/A 30 June 2015
TM01 - Termination of appointment of director 26 May 2015
TM01 - Termination of appointment of director 26 May 2015
TM01 - Termination of appointment of director 05 February 2015
AP01 - Appointment of director 05 February 2015
TM02 - Termination of appointment of secretary 05 February 2015
AA - Annual Accounts 28 December 2014
AR01 - Annual Return 15 July 2014
RESOLUTIONS - N/A 23 May 2014
AA - Annual Accounts 18 February 2014
RESOLUTIONS - N/A 03 February 2014
SH01 - Return of Allotment of shares 03 February 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 03 February 2014
AP01 - Appointment of director 12 December 2013
AP03 - Appointment of secretary 12 December 2013
AR01 - Annual Return 20 September 2013
AP01 - Appointment of director 20 September 2013
CH01 - Change of particulars for director 20 September 2013
RESOLUTIONS - N/A 11 September 2013
AD01 - Change of registered office address 12 November 2012
NEWINC - New incorporation documents 20 June 2012

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 June 2015 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.