Advanced company searchLink opens in new window

E.T.H SOLUTIONS LIMITED

Company number 08209458

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 Sep 2017 GAZ2 Final Gazette dissolved following liquidation
28 Jun 2017 4.71 Return of final meeting in a members' voluntary winding up
11 Jan 2017 AD01 Registered office address changed from Castle Acres Everard Way Narborough Leicestershire LE19 1BY England to C/O Frp Advisory Llp Ashcroft House Ervington Court Meridian Business Park Leicester LE19 1WL on 11 January 2017
31 Oct 2016 4.68 Liquidators' statement of receipts and payments to 8 September 2016
05 Oct 2016 AD01 Registered office address changed from Castle Acres Everard Way Narborough Leicester LE19 1BY to Castle Acres Everard Way Narborough Leicestershire LE19 1BY on 5 October 2016
09 Oct 2015 4.70 Declaration of solvency
05 Oct 2015 AD01 Registered office address changed from 84 High Street Ibstock LE67 6LH to Castle Acres Everard Way Narborough Leicester LE19 1BY on 5 October 2015
18 Sep 2015 600 Appointment of a voluntary liquidator
18 Sep 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-09-09
08 Sep 2015 AR01 Annual return made up to 7 September 2015 with full list of shareholders
Statement of capital on 2015-09-08
  • GBP 110
06 Jul 2015 AA Total exemption small company accounts made up to 31 December 2014
07 Oct 2014 AR01 Annual return made up to 7 October 2014
Statement of capital on 2014-10-07
  • GBP 110
13 Aug 2014 AAMD Amended total exemption small company accounts made up to 31 December 2013
10 Jun 2014 AA Total exemption small company accounts made up to 31 December 2013
09 Oct 2013 AR01 Annual return made up to 9 October 2013 with full list of shareholders
Statement of capital on 2013-10-09
  • GBP 110
03 Jun 2013 CH01 Director's details changed for Mrs Rebekka Angela Matthews on 28 May 2013
03 Jun 2013 AP01 Appointment of Mrs Rebekka Angela Matthews as a director
03 Jun 2013 TM01 Termination of appointment of Glyn Matthews as a director
14 May 2013 SH08 Change of share class name or designation
14 May 2013 SH01 Statement of capital following an allotment of shares on 28 March 2013
  • GBP 1
28 Jan 2013 AA01 Current accounting period extended from 30 September 2013 to 31 December 2013
11 Sep 2012 NEWINC Incorporation