- Company Overview for ETM ELECTRICAL TEST MIDLANDS LTD (11829764)
- Filing history for ETM ELECTRICAL TEST MIDLANDS LTD (11829764)
- People for ETM ELECTRICAL TEST MIDLANDS LTD (11829764)
- Insolvency for ETM ELECTRICAL TEST MIDLANDS LTD (11829764)
- More for ETM ELECTRICAL TEST MIDLANDS LTD (11829764)
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) |
---|---|---|---|
02 Nov 2024 | RESOLUTIONS |
Resolutions
|
|
25 Oct 2024 | AD01 | Registered office address changed from 20 Morston Court Kingswood Lake Cannock Staffordshire WS11 8JB United Kingdom to 26/28 Goodall Street Walsal West Midlands WS10 0SW on 25 October 2024 | |
25 Oct 2024 | 600 | Appointment of a voluntary liquidator | |
25 Oct 2024 | LIQ02 | Statement of affairs | |
16 Feb 2024 | AA | Total exemption full accounts made up to 28 February 2023 | |
16 Feb 2024 | CS01 | Confirmation statement made on 14 February 2024 with updates | |
16 Feb 2023 | CS01 | Confirmation statement made on 14 February 2023 with no updates | |
01 Dec 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
29 Jun 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Jun 2022 | CS01 | Confirmation statement made on 14 February 2022 with no updates | |
17 May 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 May 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Feb 2022 | AA | Total exemption full accounts made up to 28 February 2021 | |
07 May 2021 | CS01 | Confirmation statement made on 14 February 2021 with updates | |
07 May 2021 | CH01 | Director's details changed for Mrs Nadine Jones on 1 May 2020 | |
07 May 2021 | PSC04 | Change of details for Mrs Nadine Jones as a person with significant control on 24 July 2020 | |
07 May 2021 | PSC04 | Change of details for Mr Richard James Jones as a person with significant control on 24 July 2020 | |
07 May 2021 | CH01 | Director's details changed for Mrs Nadine Jones on 24 July 2020 | |
07 May 2021 | CH01 | Director's details changed for Mr Richard James Jones on 24 July 2020 | |
07 May 2021 | PSC04 | Change of details for Mrs Nadine Jones as a person with significant control on 1 May 2020 | |
07 May 2021 | CH01 | Director's details changed for Mr Richard James Jones on 1 May 2020 | |
07 May 2021 | AD01 | Registered office address changed from 8 Bermar House, Rumer Hill Road Rumer Hill Business Estate Cannock WS11 0ET United Kingdom to 20 Morston Court Kingswood Lake Cannock Staffordshire WS11 8JB on 7 May 2021 | |
07 May 2021 | PSC04 | Change of details for Mr Richard James Jones as a person with significant control on 1 May 2020 | |
03 Feb 2021 | AA | Total exemption full accounts made up to 28 February 2020 | |
02 Mar 2020 | CS01 | Confirmation statement made on 14 February 2020 with no updates |