- Company Overview for ETCHELLS CHARTERING LIMITED (05736252)
- Filing history for ETCHELLS CHARTERING LIMITED (05736252)
- People for ETCHELLS CHARTERING LIMITED (05736252)
- More for ETCHELLS CHARTERING LIMITED (05736252)
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
|
|
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 |