- Company Overview for ETS TECHNOLOGY LIMITED (08130239)
- Filing history for ETS TECHNOLOGY LIMITED (08130239)
- People for ETS TECHNOLOGY LIMITED (08130239)
- Charges for ETS TECHNOLOGY LIMITED (08130239)
- Insolvency for ETS TECHNOLOGY LIMITED (08130239)
- More for ETS TECHNOLOGY LIMITED (08130239)
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) |
---|---|---|---|
28 Nov 2024 | LIQ03 | Liquidators' statement of receipts and payments to 27 September 2024 | |
06 Dec 2022 | LIQ03 | Liquidators' statement of receipts and payments to 27 September 2022 | |
12 Nov 2021 | LIQ03 | Liquidators' statement of receipts and payments to 27 September 2021 | |
03 Dec 2020 | LIQ03 | Liquidators' statement of receipts and payments to 27 September 2020 | |
20 Nov 2019 | LIQ03 | Liquidators' statement of receipts and payments to 27 September 2019 | |
26 Oct 2018 | 600 | Appointment of a voluntary liquidator | |
25 Oct 2018 | MR04 | Satisfaction of charge 081302390001 in full | |
19 Oct 2018 | AD01 | Registered office address changed from C/O Claire Kearle Unit 1 B2 Huntworth Way North Petherton Bridgwater Somerset TA6 6FA to Trinity House 28-30 Blucher Street Birmingham B1 1QH on 19 October 2018 | |
10 Oct 2018 | LIQ02 | Statement of affairs | |
10 Oct 2018 | RESOLUTIONS |
Resolutions
|
|
11 Nov 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
26 Sep 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Apr 2017 | AA | Total exemption small company accounts made up to 30 June 2015 | |
31 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2014 | |
08 Jul 2016 | CS01 | Confirmation statement made on 4 July 2016 with updates | |
14 Dec 2015 | AR01 |
Annual return made up to 4 July 2015 with full list of shareholders
Statement of capital on 2015-12-14
|
|
14 Dec 2015 | AD01 | Registered office address changed from 41 Halyard Drive Bridgwater Somerset TA6 3SQ to C/O Claire Kearle Unit 1 B2 Huntworth Way North Petherton Bridgwater Somerset TA6 6FA on 14 December 2015 | |
06 Oct 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Sep 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
07 Jul 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Jul 2014 | AR01 |
Annual return made up to 4 July 2014 with full list of shareholders
Statement of capital on 2014-07-04
|
|
16 Jun 2014 | MR01 | Registration of charge 081302390002 | |
20 May 2014 | MR01 | Registration of charge 081302390001 | |
04 Apr 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
27 Feb 2014 | AA01 | Previous accounting period shortened from 31 July 2013 to 30 June 2013 |