Advanced company searchLink opens in new window

E.T.C. COMMUNICATIONS LIMITED

Company number 02848400

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)
21 Jul 2015 GAZ2 Final Gazette dissolved following liquidation
21 Apr 2015 4.68 Liquidators' statement of receipts and payments to 27 January 2015
21 Apr 2015 4.72 Return of final meeting in a creditors' voluntary winding up
09 Sep 2014 4.68 Liquidators' statement of receipts and payments to 27 July 2014
03 Mar 2014 4.68 Liquidators' statement of receipts and payments to 27 January 2014
03 Sep 2013 4.68 Liquidators' statement of receipts and payments to 27 July 2013
20 Feb 2013 4.68 Liquidators' statement of receipts and payments to 27 January 2013
23 Aug 2012 4.68 Liquidators' statement of receipts and payments to 27 July 2012
09 Feb 2012 4.68 Liquidators' statement of receipts and payments to 27 January 2012
01 Sep 2011 4.68 Liquidators' statement of receipts and payments to 27 July 2011
14 Apr 2011 4.68 Liquidators' statement of receipts and payments
01 Mar 2011 4.68 Liquidators' statement of receipts and payments to 27 January 2011
05 Mar 2010 AP01 Appointment of Mr Robert James Sanders as a director
05 Mar 2010 AP01 Appointment of Darren Ridge as a director
10 Feb 2010 TM01 Termination of appointment of Gary Jeal as a director
10 Feb 2010 TM01 Termination of appointment of Robert Hutchings as a director
10 Feb 2010 TM01 Termination of appointment of Gary Fawcett as a director
10 Feb 2010 TM01 Termination of appointment of Richard Britten as a director
10 Feb 2010 TM02 Termination of appointment of Mary Hutchings as a secretary
09 Feb 2010 4.20 Statement of affairs with form 4.19
09 Feb 2010 600 Appointment of a voluntary liquidator
09 Feb 2010 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
08 Feb 2010 AD01 Registered office address changed from C/O Richard Britten the Waterfront Salts Mill Road Saltaire Shipley West Yorkshire BD17 7EZ United Kingdom on 8 February 2010
21 Dec 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
24 Oct 2009 MG01 Particulars of a mortgage or charge / charge no: 3