Advanced company searchLink opens in new window

ETC & F LIMITED

Company number 07538003

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)
12 Sep 2020 GAZ2 Final Gazette dissolved following liquidation
12 Jun 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
09 May 2019 AD01 Registered office address changed from 37 West Street Congleton Cheshire CW12 1JN to Mackenzie Goldberg Johnson Limited Scope House Weston Road Crewe CW1 6DD on 9 May 2019
08 May 2019 600 Appointment of a voluntary liquidator
08 May 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-04-17
08 May 2019 LIQ02 Statement of affairs
09 Nov 2018 AA Total exemption full accounts made up to 28 February 2018
24 Sep 2018 TM01 Termination of appointment of Paul Matthew Birks as a director on 21 September 2018
28 Aug 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-08-24
14 Aug 2018 AP01 Appointment of Mr Christopher Davies as a director on 13 August 2018
16 Jul 2018 CS01 Confirmation statement made on 10 July 2018 with no updates
04 Apr 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-03-28
08 Nov 2017 AA Total exemption full accounts made up to 28 February 2017
10 Jul 2017 CS01 Confirmation statement made on 10 July 2017 with updates
17 Feb 2017 CS01 Confirmation statement made on 17 February 2017 with updates
21 Nov 2016 AA Total exemption small company accounts made up to 29 February 2016
29 Feb 2016 AR01 Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
03 Nov 2015 AA Accounts for a dormant company made up to 28 February 2015
23 Feb 2015 AR01 Annual return made up to 22 February 2015 with full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
28 Jul 2014 AA Accounts for a dormant company made up to 28 February 2014
03 Mar 2014 AR01 Annual return made up to 22 February 2014 with full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
26 Nov 2013 AA Accounts for a dormant company made up to 28 February 2013
25 Feb 2013 AR01 Annual return made up to 22 February 2013 with full list of shareholders
23 May 2012 AA Accounts for a dormant company made up to 29 February 2012
24 Feb 2012 AR01 Annual return made up to 22 February 2012 with full list of shareholders