Advanced company searchLink opens in new window

ETL (SHEFF) LTD

Company number 05351634

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)
01 Aug 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 May 2017 GAZ1(A) First Gazette notice for voluntary strike-off
09 May 2017 DS01 Application to strike the company off the register
25 Apr 2017 GAZ1 First Gazette notice for compulsory strike-off
06 Feb 2017 AA Total exemption small company accounts made up to 31 March 2016
15 Sep 2016 RP04TM01 Second filing for the termination of Qasab Co Ltd as a director
03 Aug 2016 TM01 Termination of appointment of Qasab Co Ltd as a director on 3 August 2016
  • ANNOTATION Clarification a second filed TM01 was registered on 15/09/2016
19 May 2016 AR01 Annual return made up to 3 February 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 100
31 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
08 Jul 2015 AP02 Appointment of Qasab Co Ltd as a director on 3 July 2015
17 Jun 2015 AR01 Annual return made up to 3 February 2015 with full list of shareholders
Statement of capital on 2015-06-17
  • GBP 100
31 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
11 Nov 2014 CERTNM Company name changed kidselebrationz LIMITED\certificate issued on 11/11/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-11-10
22 Apr 2014 AR01 Annual return made up to 3 February 2014 with full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
22 Apr 2014 AA Accounts for a dormant company made up to 31 March 2013
15 Nov 2013 CERTNM Company name changed elite driver training LTD\certificate issued on 15/11/13
  • RES15 ‐ Change company name resolution on 2013-10-30
15 Nov 2013 CONNOT Change of name notice
27 Feb 2013 AR01 Annual return made up to 3 February 2013 with full list of shareholders
27 Feb 2013 AD01 Registered office address changed from , Forum House 35 Spital Hill, Sheffield, S4 7LD, United Kingdom on 27 February 2013
27 Feb 2013 AD02 Register inspection address has been changed from C/O Employment & Training Links Ltd the Forge, 2 Denby Street Sheffield S2 4QH England
27 Feb 2013 AD01 Registered office address changed from , C/O Employment & Training Links Ltd, the Forge, 2 Denby Street, Sheffield, South Yorkshire, S2 4QH on 27 February 2013
27 Feb 2013 AA Accounts for a dormant company made up to 31 March 2012
23 Jul 2012 AP01 Appointment of Mr Ahmed Mohamoud as a director
23 Jul 2012 AP01 Appointment of Mr Abdul Qadir Rauf as a director
23 Jul 2012 TM01 Termination of appointment of Glendon Williams as a director