Advanced company searchLink opens in new window

ETS TOTAL BUILD SOLUTIONS LTD

Company number 06486919

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 Apr 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
29 Mar 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Mar 2011 GAZ1 First Gazette notice for compulsory strike-off
22 Mar 2011 TM02 Termination of appointment of Steven Barradell as a secretary
30 Apr 2010 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Apr 2010 GAZ1 First Gazette notice for compulsory strike-off
17 Feb 2010 TM01 Termination of appointment of a director
03 Feb 2010 TM01 Termination of appointment of Charmaine Pawson as a director
16 Jan 2010 TM01 Termination of appointment of Marcus Pawson as a director
29 Apr 2009 363a Return made up to 29/01/09; full list of members
29 Apr 2009 288b Appointment Terminated Director mark mccormack
22 Oct 2008 287 Registered office changed on 22/10/2008 from unit 8SYCAMORE centre rotherham eastwood trading estate chesterton way, rotherham rotherham yorshire S65 1ST
10 Apr 2008 288c Director's Change of Particulars / mark mccormack / 07/04/2008 / HouseName/Number was: , now: 5; Street was: 5 sack up lane, now: sackup lane; Post Town was: barsley, now: barnsley; Region was: yorshire, now: yorkshire
10 Apr 2008 288c Secretary's Change of Particulars / steven barnadell / 07/04/2008 / Surname was: barnadell, now: barradell
01 Apr 2008 288b Appointment Terminated Secretary karen ward
01 Apr 2008 288a Secretary appointed steven barnadell
08 Mar 2008 288b Appointment Terminated Director thomas ward
07 Mar 2008 288a Director appointed marcus pawson
07 Mar 2008 288a Director appointed charmaine pawson
05 Mar 2008 287 Registered office changed on 05/03/2008 from seaton house, seaton park 65 deep lane sheffield yorshire S5 0DU
29 Jan 2008 NEWINC Incorporation