- Company Overview for ETHAN'S BUILDERS LTD (07708005)
- Filing history for ETHAN'S BUILDERS LTD (07708005)
- People for ETHAN'S BUILDERS LTD (07708005)
- Insolvency for ETHAN'S BUILDERS LTD (07708005)
- More for ETHAN'S BUILDERS LTD (07708005)
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
|
|
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
|
|
07 Jun 2014 | AR01 |
Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2014-06-07
|
|
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
|