Advanced company searchLink opens in new window

ETS TECHNOLOGY LIMITED

Company number 08130239

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-09-28
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
  • GBP 3
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
  • GBP 3
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