Advanced company searchLink opens in new window

ETERNIT CLAY TILES LIMITED

Company number 02769348

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)
21 Oct 2010 GAZ2 Final Gazette dissolved following liquidation
21 Jul 2010 4.71 Return of final meeting in a members' voluntary winding up
02 Jun 2010 4.68 Liquidators' statement of receipts and payments to 10 May 2010
31 Mar 2010 TM01 Termination of appointment of David Graham as a director
26 Nov 2009 AD01 Registered office address changed from Sovereign House Queen Street Manchester M2 5HR on 26 November 2009
04 Jun 2009 287 Registered office changed on 04/06/2009 from ridge hill drive madeley heath crewe cheshire.CW3 9LY
02 Jun 2009 4.70 Declaration of solvency
02 Jun 2009 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2009-05-11
02 Jun 2009 600 Appointment of a voluntary liquidator
26 Jan 2009 288b Appointment Terminated Director jozef peeters
09 Dec 2008 288c Director and Secretary's Change of Particulars / david speakman / 09/12/2008 /
09 Dec 2008 288c Director and Secretary's Change of Particulars / david speakman / 09/12/2008 / HouseName/Number was: , now: daisy house; Street was: 2 the meadows, now: new road; Post Code was: CW3 9GD, now: CW3 9BY
08 Oct 2008 AA Full accounts made up to 31 December 2007
04 Aug 2008 288b Appointment Terminated Director kenneth sharp
11 Jun 2008 363a Return made up to 29/05/08; full list of members
10 Jun 2008 288c Director's Change of Particulars / kenneth sharp / 29/05/2008 / HouseName/Number was: , now: 130; Street was: begonialaan 22, now: avenue louise; Post Town was: 3080 vossem, now: 1050 brussels; Occupation was: company executive, now: director
11 Oct 2007 AA Full accounts made up to 31 December 2006
12 Jun 2007 363a Return made up to 29/05/07; full list of members
12 Jun 2007 288c Secretary's particulars changed;director's particulars changed
12 Jun 2007 288c Director's particulars changed
17 Oct 2006 AA Full accounts made up to 31 December 2005
19 Jun 2006 363a Return made up to 29/05/06; full list of members
19 Jun 2006 288c Secretary's particulars changed;director's particulars changed
19 Jun 2006 288c Director's particulars changed
19 Oct 2005 AA Full accounts made up to 31 December 2004