Advanced company searchLink opens in new window

ETC FINANCE LIMITED

Company number 06887573

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)
18 Apr 2024 CS01 Confirmation statement made on 16 April 2024 with no updates
05 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
27 Apr 2023 CS01 Confirmation statement made on 16 April 2023 with no updates
16 Jun 2022 AA Total exemption full accounts made up to 31 March 2022
27 Apr 2022 CS01 Confirmation statement made on 16 April 2022 with no updates
04 Apr 2022 AD01 Registered office address changed from C/O Edwards Veeder (Uk) Limited Ground Floor, 4 Broadgate Broadway Business Park, Chadderton Oldham OL9 9XA England to 82 st John Street London EC1M 4JN on 4 April 2022
28 Mar 2022 AA Total exemption full accounts made up to 31 March 2021
30 Dec 2021 CVA4 Notice of completion of voluntary arrangement
24 Dec 2021 AA01 Previous accounting period shortened from 29 March 2021 to 28 March 2021
02 Dec 2021 CVA3 Voluntary arrangement supervisor's abstract of receipts and payments to 8 October 2021
14 Sep 2021 RP04TM01 Second filing for the termination of John Anthony Nugent as a director
11 Jun 2021 CS01 Confirmation statement made on 16 April 2021 with no updates
02 Jun 2021 MR04 Satisfaction of charge 068875730002 in full
31 Mar 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-03-30
30 Oct 2020 CVA1 Notice to Registrar of companies voluntary arrangement taking effect
27 Jul 2020 MR04 Satisfaction of charge 068875730001 in full
26 Jun 2020 TM01 Termination of appointment of John Nugent as a director on 26 June 2019
  • ANNOTATION Clarification a second filed TM01 was registered on 14/09/2021.
07 May 2020 AA Micro company accounts made up to 29 March 2020
07 May 2020 AA Micro company accounts made up to 29 March 2019
24 Apr 2020 CS01 Confirmation statement made on 16 April 2020 with no updates
11 Mar 2020 AA01 Previous accounting period shortened from 30 March 2019 to 29 March 2019
10 Feb 2020 TM01 Termination of appointment of Charles Richard Holmes as a director on 30 January 2020
18 Dec 2019 AA01 Previous accounting period shortened from 31 March 2019 to 30 March 2019
21 May 2019 CS01 Confirmation statement made on 16 April 2019 with updates
03 Apr 2019 AD01 Registered office address changed from Suite 2 First Floor 65-67 Lever Street Manchester M1 1FL England to C/O Edwards Veeder (Uk) Limited Ground Floor, 4 Broadgate Broadway Business Park, Chadderton Oldham OL9 9XA on 3 April 2019