Advanced company searchLink opens in new window

ETHAN'S BUILDERS LTD

Company number 07708005

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)
15 Aug 2017 GAZ2 Final Gazette dissolved following liquidation
15 May 2017 4.72 Return of final meeting in a creditors' voluntary winding up
05 May 2016 AD01 Registered office address changed from 1 Durham Road Feltham Middlesex TW14 0AG to C/O Valentine & Co 5 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2FX on 5 May 2016
04 May 2016 4.20 Statement of affairs with form 4.19
04 May 2016 600 Appointment of a voluntary liquidator
04 May 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-04-21
28 Jul 2015 AA Total exemption small company accounts made up to 31 July 2014
28 May 2015 AR01 Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-28
  • GBP 1,000
07 Jun 2014 AR01 Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2014-06-07
  • GBP 1,000
07 Jun 2014 AA Total exemption small company accounts made up to 31 July 2013
12 May 2014 AD01 Registered office address changed from 5 Suffolk Road Dunstable Bedfordshire LU5 4ES England on 12 May 2014
20 Sep 2013 AD01 Registered office address changed from 1 Durham Road Feltham Middlesex TW14 0AG United Kingdom on 20 September 2013
08 May 2013 AR01 Annual return made up to 30 April 2013 with full list of shareholders
08 May 2013 TM01 Termination of appointment of Charles Bou Mansour as a director
12 Apr 2013 AA Total exemption small company accounts made up to 31 July 2012
14 Nov 2012 AR01 Annual return made up to 14 November 2012 with full list of shareholders
14 Nov 2012 AP01 Appointment of Mr Charles Bou Mansour as a director
07 Nov 2012 AR01 Annual return made up to 7 November 2012 with full list of shareholders
07 Nov 2012 AD01 Registered office address changed from 126 Durham Road Feltham Middlesex TW14 0AE United Kingdom on 7 November 2012
07 Nov 2012 TM02 Termination of appointment of Rima Attar as a secretary
10 Sep 2012 AR01 Annual return made up to 18 July 2012 with full list of shareholders
18 Jul 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted