Advanced company searchLink opens in new window

ETECH SUPPORT LIMITED

Company number 07246609

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)
17 Jan 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
01 Nov 2016 GAZ1 First Gazette notice for compulsory strike-off
15 Jul 2016 TM01 Termination of appointment of Elizabeth Anne Talbot as a director on 15 July 2016
15 Jul 2016 AP01 Appointment of Mr Wayne Edward Talbot as a director on 15 July 2016
29 Feb 2016 AR01 Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1
04 Sep 2015 AA Total exemption small company accounts made up to 30 November 2014
25 Feb 2015 AR01 Annual return made up to 25 February 2015 with full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1
22 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
26 Feb 2014 AR01 Annual return made up to 25 February 2014 with full list of shareholders
Statement of capital on 2014-02-26
  • GBP 1
27 Feb 2013 AA Accounts for a dormant company made up to 30 November 2012
25 Feb 2013 AR01 Annual return made up to 25 February 2013 with full list of shareholders
25 Feb 2013 AA01 Previous accounting period shortened from 31 May 2013 to 30 November 2012
13 Feb 2013 AA Accounts for a dormant company made up to 31 May 2012
04 Jan 2013 AD01 Registered office address changed from Bridge Busines Centre 5 Bridge House Newerne Street Lydney Gloucestershire GL15 5RF United Kingdom on 4 January 2013
29 Nov 2012 AP01 Appointment of Mrs Elizabeth Anne Talbot as a director
29 Nov 2012 TM01 Termination of appointment of Victoria Morris as a director
08 Sep 2012 DISS40 Compulsory strike-off action has been discontinued
07 Sep 2012 AR01 Annual return made up to 7 May 2012 with full list of shareholders
07 Sep 2012 CH01 Director's details changed for Ms Victoria Morris on 1 May 2012
04 Sep 2012 GAZ1 First Gazette notice for compulsory strike-off
18 Jan 2012 AA Accounts for a dormant company made up to 31 May 2011
28 Sep 2011 AR01 Annual return made up to 7 May 2011 with full list of shareholders
28 Sep 2011 CH01 Director's details changed for Ms Victoria Morris on 1 March 2011
16 Aug 2011 AD01 Registered office address changed from Banc Ty the Forge Lower Common Aylburton Lydney Gloucestershire GL15 6DR United Kingdom on 16 August 2011
14 Jul 2011 AD01 Registered office address changed from 1St Floor Portman Buildings Bulwark Business Est Chepstow Monmouthshire on 14 July 2011