Advanced company searchLink opens in new window

ETICO LOGISTICS LIMITED

Company number 08445970

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)
26 Mar 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Jan 2019 GAZ1(A) First Gazette notice for voluntary strike-off
21 Dec 2018 DS01 Application to strike the company off the register
17 May 2018 CS01 Confirmation statement made on 23 March 2018 with no updates
15 Jan 2018 AA Accounts for a dormant company made up to 31 March 2017
23 Mar 2017 CS01 Confirmation statement made on 23 March 2017 with updates
22 Mar 2017 AD01 Registered office address changed from 24 - 26 Tanyard Road Oakes Huddersfield West Yorkshire HD3 4YW United Kingdom to Unit Q Troon Way Business Centre, Humberstone Lane Leicester LE4 9HA on 22 March 2017
22 Mar 2017 AP01 Appointment of Mr Stuart Douglas Robert Hex as a director on 22 March 2017
22 Mar 2017 AP01 Appointment of Mr Robert Adam Harrison as a director on 22 March 2017
22 Mar 2017 TM01 Termination of appointment of Timothy Longton as a director on 22 March 2017
22 Mar 2017 AP01 Appointment of Mr Alan Copland Ramsay as a director on 22 March 2017
13 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
13 Dec 2016 TM02 Termination of appointment of Timothy Longton as a secretary on 1 December 2016
06 May 2016 AR01 Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-05-06
  • GBP 100
06 Nov 2015 AA Accounts for a dormant company made up to 31 March 2015
03 Nov 2015 AD01 Registered office address changed from Kemp House 152 City Road London EC1V 2NX to 24 - 26 Tanyard Road Oakes Huddersfield West Yorkshire HD3 4YW on 3 November 2015
25 Jun 2015 AR01 Annual return made up to 14 March 2015 with full list of shareholders
Statement of capital on 2015-06-25
  • GBP 100
22 Jan 2015 AA Accounts for a dormant company made up to 31 March 2014
08 Apr 2014 AR01 Annual return made up to 14 March 2014 with full list of shareholders
Statement of capital on 2014-04-08
  • GBP 100
08 Apr 2014 CH03 Secretary's details changed for Mr Tim Longton on 14 March 2013
14 Mar 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)