Advanced company searchLink opens in new window

E T V DAMPER SERVICE LIMITED

Company number 06312428

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)
26 Mar 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Dec 2012 GAZ1(A) First Gazette notice for voluntary strike-off
29 Nov 2012 DS01 Application to strike the company off the register
21 Aug 2012 AA Total exemption small company accounts made up to 31 July 2012
26 Jul 2012 AR01 Annual return made up to 13 July 2012 with full list of shareholders
Statement of capital on 2012-07-26
  • GBP 100
10 Nov 2011 AA Total exemption small company accounts made up to 31 July 2011
08 Aug 2011 AR01 Annual return made up to 13 July 2011 with full list of shareholders
31 Aug 2010 AA Total exemption small company accounts made up to 31 July 2010
18 Aug 2010 AR01 Annual return made up to 13 July 2010 with full list of shareholders
18 Aug 2010 CH01 Director's details changed for Melvyn Tooby on 1 October 2009
12 Oct 2009 AA Total exemption small company accounts made up to 31 July 2009
13 Aug 2009 363a Return made up to 13/07/09; full list of members
13 Aug 2009 287 Registered office changed on 13/08/2009 from unit 7B woodman works south lane elland west yorkshire HX5 0PA united kingdom
13 Aug 2009 288c Director's Change of Particulars / melvyn tooby / 31/12/2008 / HouseName/Number was: , now: 17; Street was: 17 laneside, now: laneside; Country was: , now: united kingdom
13 Aug 2009 353 Location of register of members
13 Apr 2009 AA Total exemption small company accounts made up to 31 July 2008
17 Jul 2008 363a Return made up to 13/07/08; full list of members
17 Jul 2008 287 Registered office changed on 17/07/2008 from unit 7B woodman works south vale elland west yorkshire HX5 0PA
07 Aug 2007 288a New director appointed
07 Aug 2007 288a New secretary appointed
07 Aug 2007 288b Director resigned
07 Aug 2007 288b Secretary resigned
25 Jul 2007 88(2)R Ad 17/07/07--------- £ si 100@1=100 £ ic 1/101
25 Jul 2007 287 Registered office changed on 25/07/07 from: 159 king cross road halifax HX1 3LN
13 Jul 2007 NEWINC Incorporation