- Company Overview for E.T.H SOLUTIONS LIMITED (08209458)
- Filing history for E.T.H SOLUTIONS LIMITED (08209458)
- People for E.T.H SOLUTIONS LIMITED (08209458)
- Insolvency for E.T.H SOLUTIONS LIMITED (08209458)
- More for E.T.H SOLUTIONS LIMITED (08209458)
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
|
|
08 Sep 2015 | AR01 |
Annual return made up to 7 September 2015 with full list of shareholders
Statement of capital on 2015-09-08
|
|
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
|
|
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
|
|
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
|
|
28 Jan 2013 | AA01 | Current accounting period extended from 30 September 2013 to 31 December 2013 | |
11 Sep 2012 | NEWINC | Incorporation |