- Company Overview for ETECH SUPPORT LIMITED (07246609)
- Filing history for ETECH SUPPORT LIMITED (07246609)
- People for ETECH SUPPORT LIMITED (07246609)
- More for ETECH SUPPORT LIMITED (07246609)
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
|
|
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
|
|
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
|
|
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 |