Advanced company searchLink opens in new window

ETC ACCOUNTANCY LTD

Company number 06656544

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)
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
  • GBP 1
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