Advanced company searchLink opens in new window

ETI ENGINEERING TEXTILE INDUSTRY LTD

Company number 05482538

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)
10 May 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Feb 2016 GAZ1(A) First Gazette notice for voluntary strike-off
16 Feb 2016 DS01 Application to strike the company off the register
05 Jan 2016 GAZ1 First Gazette notice for compulsory strike-off
17 Jun 2015 AR01 Annual return made up to 16 June 2015 with full list of shareholders
Statement of capital on 2015-06-17
  • GBP 3,000
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
25 Jul 2014 AR01 Annual return made up to 16 June 2014 with full list of shareholders
Statement of capital on 2014-07-25
  • GBP 3,000
03 Jan 2014 CH01 Director's details changed for Miss Kelly Louise Sicheri on 1 January 2014
03 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
17 Jun 2013 AR01 Annual return made up to 16 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-17
17 Jun 2013 CH01 Director's details changed for Mr Yvano Dandrea on 11 September 2012
17 Jun 2013 AD01 Registered office address changed from 2Nd Floor De Burgh House Market Road Wickford Essex SS12 0BB on 17 June 2013
17 Jun 2013 CH04 Secretary's details changed for Kingsley Secretaries Limited on 11 September 2012
21 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
11 Jul 2012 AR01 Annual return made up to 16 June 2012 with full list of shareholders
28 Feb 2012 AP01 Appointment of Ms. Kelly Louise Sicheri as a director
28 Feb 2012 TM01 Termination of appointment of Jay Smith as a director
10 Oct 2011 AP01 Appointment of Mr. Jay Spencer Smith as a director
10 Oct 2011 TM01 Termination of appointment of Stephanie Hawkes as a director
29 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
13 Jul 2011 AR01 Annual return made up to 16 June 2011 with full list of shareholders
14 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
06 Jul 2010 AR01 Annual return made up to 16 June 2010 with full list of shareholders
06 Jul 2010 CH04 Secretary's details changed for Kingsley Secretaries Limited on 1 October 2009
09 Dec 2009 CH01 Director's details changed for Miss Stephanie Hawkes on 9 December 2009