Advanced company searchLink opens in new window

ETCHINGWOOD SOLUTIONS LTD

Company number 09062690

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)
18 Jul 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
02 May 2023 GAZ1 First Gazette notice for compulsory strike-off
15 Mar 2022 CS01 Confirmation statement made on 15 March 2022 with updates
15 Mar 2022 CERTNM Company name changed etchingwood logistics LTD\certificate issued on 15/03/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-03-15
01 Feb 2022 AA Micro company accounts made up to 31 May 2021
09 Jun 2021 CS01 Confirmation statement made on 29 May 2021 with updates
21 Apr 2021 AA Micro company accounts made up to 31 May 2020
25 Sep 2020 AD01 Registered office address changed from 209a Berridge Road Nottingham NG7 6HR United Kingdom to 191 Washington Street Bradford BD8 9QP on 25 September 2020
25 Sep 2020 PSC01 Notification of Mohammed Ayyaz as a person with significant control on 25 September 2020
25 Sep 2020 PSC07 Cessation of Dan Maticasan as a person with significant control on 25 September 2020
25 Sep 2020 AP01 Appointment of Mr Mohammed Ayyaz as a director on 25 September 2020
25 Sep 2020 TM01 Termination of appointment of Dan Maticasan as a director on 25 September 2020
05 Jun 2020 AD01 Registered office address changed from 7 Limewood Way Leeds LS14 1AB United Kingdom to 209a Berridge Road Nottingham NG7 6HR on 5 June 2020
05 Jun 2020 PSC01 Notification of Dan Maticasan as a person with significant control on 13 May 2020
05 Jun 2020 PSC07 Cessation of Juned Miah as a person with significant control on 13 May 2020
05 Jun 2020 AP01 Appointment of Mr Dan Maticasan as a director on 13 May 2020
05 Jun 2020 TM01 Termination of appointment of Juned Miah as a director on 13 May 2020
01 Jun 2020 CS01 Confirmation statement made on 29 May 2020 with updates
23 Jan 2020 AA Micro company accounts made up to 31 May 2019
16 Jan 2020 AD01 Registered office address changed from 21 Crowhill Avenue Cleethorpes DN35 8DE United Kingdom to 7 Limewood Way Leeds LS14 1AB on 16 January 2020
04 Nov 2019 AD01 Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 21 Crowhill Avenue Cleethorpes DN35 8DE on 4 November 2019
04 Nov 2019 PSC01 Notification of Juned Miah as a person with significant control on 14 October 2019
04 Nov 2019 PSC07 Cessation of Mark Duncan Ayton as a person with significant control on 14 October 2019
04 Nov 2019 AP01 Appointment of Mr Juned Miah as a director on 14 October 2019
04 Nov 2019 TM01 Termination of appointment of Mark Duncan Ayton as a director on 14 October 2019