ETS (RESOURCES) LIMITED

44 Black Jack Street, Cirencester, GL7 2AA, Gloucestershire
StatusLIQUIDATION
Company No.02532451
CategoryPrivate Limited Company
Incorporated17 Aug 1990
Age33 years, 9 months, 16 days
JurisdictionEngland Wales

SUMMARY

ETS (RESOURCES) LIMITED is an liquidation private limited company with number 02532451. It was incorporated 33 years, 9 months, 16 days ago, on 17 August 1990. The company address is 44 Black Jack Street, Cirencester, GL7 2AA, Gloucestershire.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 09 Jan 2015

Action Date: 02 Oct 2014

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2014-10-02

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 09 Jan 2015

Action Date: 02 Apr 2014

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2014-04-02

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 09 Jan 2015

Action Date: 02 Oct 2013

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2013-10-02

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Sep 2013

Action Date: 11 Sep 2013

Category: Address

Type: AD01

Old address: Glaister Jones & Co 1a the Wool Market Dyer Street Cirencester Gloucestershire GL7 2PR

Change date: 2013-09-11

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 10 Sep 2013

Action Date: 02 Apr 2013

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2013-04-02

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 08 Nov 2012

Action Date: 02 Oct 2012

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2012-10-02

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 08 Nov 2012

Action Date: 02 Apr 2012

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2012-04-02

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 08 Nov 2012

Action Date: 02 Oct 2011

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2011-10-02

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 08 Nov 2012

Action Date: 02 Apr 2011

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2011-04-02

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 08 Nov 2012

Action Date: 02 Oct 2010

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2010-10-02

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 08 Nov 2012

Action Date: 02 Apr 2010

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2010-04-02

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 08 Nov 2012

Action Date: 02 Oct 2009

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2009-10-02

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 08 Nov 2012

Action Date: 02 Apr 2009

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2009-04-02

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 08 Nov 2012

Action Date: 02 Oct 2008

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2008-10-02

Documents

View document PDF

Legacy

Date: 12 May 2008

Category: Address

Type: 287

Description: Registered office changed on 12/05/2008 from 14 wood street bolton BL1 1DZ

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 19 Apr 2008

Action Date: 02 Oct 2008

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2008-10-02

Documents

View document PDF

Legacy

Date: 18 Apr 2007

Category: Address

Type: 287

Description: Registered office changed on 18/04/07 from: suite 3A anson court horninglow street burton on trent staffordshire DE14 1NG

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 17 Apr 2007

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Documents

View document PDF

Resolution

Date: 17 Apr 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 17 Apr 2007

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Legacy

Date: 06 Feb 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Feb 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jan 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 29 Jun 2006

Category: Annual-return

Type: 363s

Description: Return made up to 11/05/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 01 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 11/05/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Aug 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 08 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 11/05/04; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 28 Oct 2003

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 05 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 11/05/03; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 23 Jan 2003

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 25 Jul 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Jul 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Jul 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Jul 2002

Category: Annual-return

Type: 363s

Description: Return made up to 11/05/02; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 08 Aug 2001

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 18 May 2001

Category: Annual-return

Type: 363s

Description: Return made up to 11/05/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 10 Oct 2000

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Legacy

Date: 02 Aug 2000

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 18 May 2000

Category: Annual-return

Type: 363s

Description: Return made up to 11/05/00; full list of members

Documents

View document PDF

Legacy

Date: 21 Oct 1999

Category: Address

Type: 287

Description: Registered office changed on 21/10/99 from: 4 barnes close haslington,crewe cheshire CW1 1ZG

Documents

View document PDF

Certificate change of name company

Date: 14 Oct 1999

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed E.T.S. (engineering) LIMITED\certificate issued on 15/10/99

Documents

View document PDF

Accounts with accounts type small

Date: 29 Jul 1999

Action Date: 31 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-31

Documents

View document PDF

Legacy

Date: 08 Jul 1999

Category: Annual-return

Type: 363s

Description: Return made up to 30/04/99; no change of members

Documents

View document PDF

Legacy

Date: 21 Jan 1999

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type small

Date: 26 Jul 1998

Action Date: 31 Mar 1998

Category: Accounts

Type: AA

Made up date: 1998-03-31

Documents

View document PDF

Legacy

Date: 20 Jul 1998

Category: Annual-return

Type: 363s

Description: Return made up to 30/04/98; full list of members

Documents

View document PDF

Legacy

Date: 24 Oct 1997

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type small

Date: 03 Sep 1997

Action Date: 31 Mar 1997

Category: Accounts

Type: AA

Made up date: 1997-03-31

Documents

View document PDF

Legacy

Date: 26 Jun 1997

Category: Annual-return

Type: 363s

Description: Return made up to 30/04/97; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 15 Nov 1996

Action Date: 31 Mar 1996

Category: Accounts

Type: AA

Made up date: 1996-03-31

Documents

View document PDF

Legacy

Date: 04 Jul 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Jul 1996

Category: Annual-return

Type: 363a

Description: Return made up to 30/04/96; full list of members

Documents

View document PDF

Legacy

Date: 22 Jun 1996

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 02 Mar 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Feb 1996

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 08 Feb 1996

Category: Capital

Type: 169

Description: £ sr 2@1 07/11/94

Documents

View document PDF

Legacy

Date: 25 Jan 1996

Category: Capital

Type: 88(2)R

Description: Ad 21/08/95--------- £ si 134@1=134 £ ic 102/236

Documents

View document PDF

Accounts with accounts type small

Date: 05 Dec 1995

Action Date: 31 Mar 1995

Category: Accounts

Type: AA

Made up date: 1995-03-31

Documents

View document PDF

Legacy

Date: 31 Aug 1995

Category: Address

Type: 287

Description: Registered office changed on 31/08/95 from: holywell house 39 holywell street chesterfield derbyshire S41 7SA

Documents

View document PDF

Legacy

Date: 28 Jul 1995

Category: Annual-return

Type: 363s

Description: Return made up to 30/04/95; full list of members

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Resolution

Date: 07 Nov 1994

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 20 Oct 1994

Category: Officers

Type: 288

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 20 Oct 1994

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type small

Date: 15 Aug 1994

Action Date: 31 Mar 1994

Category: Accounts

Type: AA

Made up date: 1994-03-31

Documents

View document PDF

Legacy

Date: 08 Jun 1994

Category: Annual-return

Type: 363s

Description: Return made up to 30/04/94; full list of members

Documents

View document PDF

Legacy

Date: 26 Apr 1994

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Apr 1994

Category: Capital

Type: 88(2)R

Description: Ad 29/03/94--------- £ si 100@1=100 £ ic 4/104

Documents

View document PDF

Accounts with accounts type small

Date: 02 Jun 1993

Action Date: 31 Mar 1993

Category: Accounts

Type: AA

Made up date: 1993-03-31

Documents

View document PDF

Legacy

Date: 02 Jun 1993

Category: Annual-return

Type: 363s

Description: Return made up to 30/04/93; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 17 Jun 1992

Action Date: 31 Mar 1992

Category: Accounts

Type: AA

Made up date: 1992-03-31

Documents

View document PDF

Legacy

Date: 15 May 1992

Category: Annual-return

Type: 363b

Description: Return made up to 30/04/92; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 05 Jun 1991

Action Date: 31 Mar 1991

Category: Accounts

Type: AA

Made up date: 1991-03-31

Documents

View document PDF

Legacy

Date: 05 Jun 1991

Category: Annual-return

Type: 363a

Description: Return made up to 21/05/91; full list of members

Documents

View document PDF

Legacy

Date: 17 Sep 1990

Category: Capital

Type: 88(2)R

Description: Ad 25/08/90--------- £ si 2@1=2 £ ic 2/4

Documents

View document PDF

Legacy

Date: 17 Sep 1990

Category: Accounts

Type: 224

Description: Accounting reference date notified as 31/03

Documents

View document PDF

Legacy

Date: 28 Aug 1990

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Incorporation company

Date: 17 Aug 1990

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COLMAN RAIL SERVICES LIMITED

46 DERNGATE,NORTHAMPTON,NN1 1HS

Number:07363501
Status:ACTIVE
Category:Private Limited Company

DIAMOND LEICESTER LIMITED

17 STATION ROAD,LEICESTERSHIRE,LE10 1AW

Number:03416180
Status:ACTIVE
Category:Private Limited Company

MEZZANINE INTERNATIONAL GROUP LIMITED

11 TOWER VIEW,WEST MALLING,ME19 4UY

Number:09686702
Status:ACTIVE
Category:Private Limited Company

RANDULS CARE LIMITED

95 RAVENSBOURNE PARK,LONDON,SE6 4YA

Number:06460783
Status:ACTIVE
Category:Private Limited Company

SWOT AZ LTD

2ND FLOOR,BRADFORD,BD3 8DN

Number:09011617
Status:ACTIVE
Category:Private Limited Company

THE DS TIMES LTD

29 NEWMINSTER ROAD,MORDEN,SM4 6HJ

Number:07404254
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source