Advanced company searchLink opens in new window

E-T INC LIMITED

Company number 06639517

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)
01 Nov 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Aug 2016 GAZ1(A) First Gazette notice for voluntary strike-off
09 Aug 2016 DS01 Application to strike the company off the register
31 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
04 Mar 2016 AR01 Annual return made up to 3 February 2016 with full list of shareholders
Statement of capital on 2016-03-04
  • GBP 2
31 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
03 Feb 2015 AR01 Annual return made up to 3 February 2015 with full list of shareholders
Statement of capital on 2015-02-03
  • GBP 2
03 Feb 2015 AP01 Appointment of Mr Hisatoshi Shirayama as a director on 3 February 2015
03 Feb 2015 TM01 Termination of appointment of Laura Jayne Dunn as a director on 3 February 2015
30 Jul 2014 AR01 Annual return made up to 7 July 2014 with full list of shareholders
Statement of capital on 2014-07-30
  • GBP 2
20 Jun 2014 AP01 Appointment of Mrs Laura Jayne Dunn as a director
20 Jun 2014 AD01 Registered office address changed from Unit 1 Derwentside Business Centre Consett Business Park Consett Durham DH8 6BP United Kingdom on 20 June 2014
20 Jun 2014 TM01 Termination of appointment of Emb Management Solutions Ltd as a director
20 Jun 2014 TM01 Termination of appointment of Carolyne Mack as a director
30 May 2014 AP02 Appointment of Emb Management Solutions Ltd as a director
30 May 2014 AP01 Appointment of Mrs Carolyne Mack as a director
30 May 2014 TM02 Termination of appointment of Forrest Secretaries Ltd as a secretary
30 May 2014 TM01 Termination of appointment of Laura Dunn as a director
29 May 2014 AD01 Registered office address changed from 7 the Crescent West Rainton Houghton Le Spring Tyne and Wear DH4 6SB United Kingdom on 29 May 2014
13 Jan 2014 AA Total exemption small company accounts made up to 30 June 2013
01 Aug 2013 AR01 Annual return made up to 7 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
18 Apr 2013 CH04 Secretary's details changed for Forrest Secretaries Ltd on 1 October 2012
19 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
08 Oct 2012 AD02 Register inspection address has been changed from 29 Werdohl Business Park Number One Industrial Estate Consett County Durham DH8 6TJ
17 Jul 2012 AR01 Annual return made up to 7 July 2012 with full list of shareholders