- Company Overview for ETL ELECTRICAL SOLUTIONS LTD (08837171)
- Filing history for ETL ELECTRICAL SOLUTIONS LTD (08837171)
- People for ETL ELECTRICAL SOLUTIONS LTD (08837171)
- Insolvency for ETL ELECTRICAL SOLUTIONS LTD (08837171)
- More for ETL ELECTRICAL SOLUTIONS LTD (08837171)
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) |
---|---|---|---|
27 Jan 2025 | LIQ03 | Liquidators' statement of receipts and payments to 27 November 2024 | |
08 Dec 2023 | AD01 | Registered office address changed from Etl Electrical Solutions Ltd C12 Marquis Court Marquisway Team Valley Gateshead NE11 0RU to C12 Marquis Court Marquisway Team Valley Gateshead NE11 0RU on 8 December 2023 | |
06 Dec 2023 | AD01 | Registered office address changed from Unit 3, Ashey Vineyard Ashey Road Ryde PO33 4BB England to C12 Marquis Court Marquisway Team Valley Gateshead NE11 0RU on 6 December 2023 | |
01 Dec 2023 | LIQ02 | Statement of affairs | |
01 Dec 2023 | 600 | Appointment of a voluntary liquidator | |
01 Dec 2023 | RESOLUTIONS |
Resolutions
|
|
09 Jan 2023 | CS01 | Confirmation statement made on 8 January 2023 with updates | |
31 Oct 2022 | AA | Micro company accounts made up to 31 January 2022 | |
24 Feb 2022 | PSC04 | Change of details for Mr Graeme Gardner Preston as a person with significant control on 24 February 2022 | |
24 Feb 2022 | CH01 | Director's details changed for Mr Graeme Preston on 24 February 2022 | |
14 Feb 2022 | CH01 | Director's details changed for Mr Graeme Preston on 14 February 2022 | |
14 Feb 2022 | CH01 | Director's details changed for Mr Graeme Preston on 14 February 2022 | |
14 Jan 2022 | CS01 | Confirmation statement made on 8 January 2022 with no updates | |
20 Oct 2021 | AA | Micro company accounts made up to 31 January 2021 | |
21 Feb 2021 | CS01 | Confirmation statement made on 8 January 2021 with no updates | |
20 Feb 2021 | AA | Micro company accounts made up to 31 January 2020 | |
05 Oct 2020 | AD01 | Registered office address changed from 12 Bowcombe Business Park Bowcombe Road Newport PO30 3HZ England to Unit 3, Ashey Vineyard Ashey Road Ryde PO33 4BB on 5 October 2020 | |
27 Jan 2020 | CS01 | Confirmation statement made on 8 January 2020 with no updates | |
26 Oct 2019 | AA | Micro company accounts made up to 31 January 2019 | |
18 Jun 2019 | RESOLUTIONS |
Resolutions
|
|
21 Jan 2019 | CS01 | Confirmation statement made on 8 January 2019 with no updates | |
27 Oct 2018 | AA | Micro company accounts made up to 31 January 2018 | |
22 Jan 2018 | CS01 | Confirmation statement made on 8 January 2018 with no updates | |
30 Oct 2017 | AA | Micro company accounts made up to 31 January 2017 | |
13 Apr 2017 | AD01 | Registered office address changed from 12 12 Bowcombe Business Park, Bowcombe Road Newport PO30 3HZ United Kingdom to 12 Bowcombe Business Park Bowcombe Road Newport PO30 3HZ on 13 April 2017 |