- Company Overview for ETC ACCOUNTANCY LTD (06656544)
- Filing history for ETC ACCOUNTANCY LTD (06656544)
- People for ETC ACCOUNTANCY LTD (06656544)
- More for ETC ACCOUNTANCY LTD (06656544)
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) |
---|---|---|---|
12 Jan 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
29 Sep 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
04 Jun 2014 | AR01 |
Annual return made up to 31 May 2014 with full list of shareholders
Statement of capital on 2014-06-04
|
|
04 Apr 2014 | TM01 | Termination of appointment of Phillip Tagney as a director | |
02 Apr 2014 | AP01 | Appointment of Mrs Amanda Dawn Tagney as a director | |
05 Mar 2014 | TM01 | Termination of appointment of Amanda Tagney as a director | |
05 Mar 2014 | AP01 | Appointment of Mr Phillip James Tagney as a director | |
31 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
03 Jun 2013 | AR01 | Annual return made up to 31 May 2013 with full list of shareholders | |
27 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
15 Nov 2012 | AR01 | Annual return made up to 31 October 2012 with full list of shareholders | |
12 Jun 2012 | TM01 | Termination of appointment of Mark Tagney as a director | |
12 Jun 2012 | AA01 | Previous accounting period shortened from 31 December 2012 to 31 March 2012 | |
13 Feb 2012 | AP01 | Appointment of Mrs Amanda Dawn Tagney as a director | |
27 Jan 2012 | TM01 | Termination of appointment of Shelly Taylor as a director | |
06 Jan 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
28 Dec 2011 | AA01 | Current accounting period shortened from 31 March 2012 to 31 December 2011 | |
07 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
06 Dec 2011 | AP01 | Appointment of Mr Mark Lawrence Tagney as a director | |
03 Nov 2011 | AR01 | Annual return made up to 31 October 2011 with full list of shareholders | |
29 Jun 2011 | AR01 | Annual return made up to 31 May 2011 with full list of shareholders | |
29 Jun 2011 | AD01 | Registered office address changed from Pantiles Chambers 85 High Street Tunbridge Wells Kent TN1 1XP on 29 June 2011 | |
14 Apr 2011 | AA | Accounts for a dormant company made up to 31 July 2010 | |
28 Mar 2011 | TM02 | Termination of appointment of Amanda Tagney as a secretary |