Advanced company searchLink opens in new window

ETCHELLS CHARTERING LIMITED

Company number 05736252

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)
06 Jul 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Mar 2010 GAZ1(A) First Gazette notice for voluntary strike-off
15 Mar 2010 AR01 Annual return made up to 9 March 2010 with full list of shareholders
Statement of capital on 2010-03-15
  • GBP 3
15 Mar 2010 CH01 Director's details changed for David Malcolm Heritage on 1 March 2010
26 Sep 2009 SOAS(A) Voluntary strike-off action has been suspended
28 Jul 2009 GAZ1(A) First Gazette notice for voluntary strike-off
15 Jul 2009 652a Application for striking-off
22 Apr 2009 363a Return made up to 09/03/09; full list of members
08 Jan 2009 AA Total exemption small company accounts made up to 31 March 2008
29 Mar 2008 363a Return made up to 09/03/08; full list of members
28 Mar 2008 288c Director's Change of Particulars / david heritage / 01/02/2007 / HouseName/Number was: , now: the beehive; Street was: 242 park road, now: rew street; Post Code was: PO30 7NQ, now: PO31 8NS
21 Sep 2007 AA Total exemption small company accounts made up to 31 March 2007
16 Mar 2007 88(2)R Ad 01/04/06--------- £ si 1@1=1
16 Mar 2007 363a Return made up to 09/03/07; full list of members
14 Jul 2006 288c Secretary's particulars changed
29 Jun 2006 288c Director's particulars changed
09 Mar 2006 NEWINC Incorporation