Advanced company searchLink opens in new window

ETS TRAILERS LTD

Company number 07586980

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)
29 Apr 2019 LIQ03 Liquidators' statement of receipts and payments to 2 March 2019
25 Apr 2018 LIQ03 Liquidators' statement of receipts and payments to 2 March 2018
04 Apr 2017 4.68 Liquidators' statement of receipts and payments to 2 March 2017
31 Mar 2016 4.68 Liquidators' statement of receipts and payments to 2 March 2016
20 Mar 2015 AD01 Registered office address changed from 2 Grays Close Castle Donington Leicestershire DE74 2HX to C/O the Offices of Silke & Co Ltd 1St Floor Consort House Waterdale Doncaster DN1 3HR on 20 March 2015
18 Mar 2015 4.20 Statement of affairs with form 4.19
18 Mar 2015 600 Appointment of a voluntary liquidator
18 Mar 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-03-03
30 Sep 2014 AA Total exemption small company accounts made up to 30 September 2013
10 Sep 2014 TM01 Termination of appointment of Terence Anthony Mcnally as a director on 10 September 2014
25 Jul 2014 AP01 Appointment of Mr Walter Brian Dixon as a director on 25 July 2014
23 Jul 2014 TM01 Termination of appointment of Walter Brian Dixon as a director on 22 July 2014
23 Jul 2014 AP01 Appointment of Mr Terence Anthony Mcnally as a director on 22 July 2014
01 May 2014 AR01 Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
24 Dec 2013 AA01 Previous accounting period extended from 31 March 2013 to 30 September 2013
08 May 2013 MR01 Registration of charge 075869800001
30 Apr 2013 AR01 Annual return made up to 31 March 2013 with full list of shareholders
26 Mar 2013 AA Total exemption small company accounts made up to 31 March 2012
02 Apr 2012 AR01 Annual return made up to 31 March 2012 with full list of shareholders
30 Nov 2011 CERTNM Company name changed environmental trailer sales LIMITED\certificate issued on 30/11/11
  • RES15 ‐ Change company name resolution on 2011-11-29
  • NM01 ‐ Change of name by resolution
10 Oct 2011 TM01 Termination of appointment of Anthony Dixon as a director
14 Jul 2011 AP01 Appointment of Mr Anthony Robin Dixon as a director
31 Mar 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)