ETS (RESOURCES) LIMITED
Status | LIQUIDATION |
Company No. | 02532451 |
Category | Private Limited Company |
Incorporated | 17 Aug 1990 |
Age | 33 years, 9 months, 16 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Liquidation voluntary statement of affairs
Date: 17 Apr 2007
Category: Insolvency
Sub Category: Voluntary
Type: 4.20
Documents
Resolution
Date: 17 Apr 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary appointment of liquidator
Date: 17 Apr 2007
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Legacy
Date: 06 Feb 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Feb 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
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
Legacy
Date: 29 Jun 2006
Category: Annual-return
Type: 363s
Description: Return made up to 11/05/06; full list of members
Documents
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
Legacy
Date: 01 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 11/05/05; full list of members
Documents
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
Legacy
Date: 08 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 11/05/04; full list of members
Documents
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
Legacy
Date: 05 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 11/05/03; full list of members
Documents
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
Legacy
Date: 25 Jul 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Jul 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Jul 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Jul 2002
Category: Annual-return
Type: 363s
Description: Return made up to 11/05/02; full list of members
Documents
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
Legacy
Date: 18 May 2001
Category: Annual-return
Type: 363s
Description: Return made up to 11/05/01; full list of members
Documents
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
Legacy
Date: 02 Aug 2000
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 18 May 2000
Category: Annual-return
Type: 363s
Description: Return made up to 11/05/00; full list of members
Documents
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
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
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
Legacy
Date: 08 Jul 1999
Category: Annual-return
Type: 363s
Description: Return made up to 30/04/99; no change of members
Documents
Legacy
Date: 21 Jan 1999
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
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
Legacy
Date: 20 Jul 1998
Category: Annual-return
Type: 363s
Description: Return made up to 30/04/98; full list of members
Documents
Legacy
Date: 24 Oct 1997
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
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
Legacy
Date: 26 Jun 1997
Category: Annual-return
Type: 363s
Description: Return made up to 30/04/97; no change of members
Documents
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
Legacy
Date: 04 Jul 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 04 Jul 1996
Category: Annual-return
Type: 363a
Description: Return made up to 30/04/96; full list of members
Documents
Legacy
Date: 22 Jun 1996
Category: Officers
Type: 288
Description: Director's particulars changed
Documents
Legacy
Date: 02 Mar 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 29 Feb 1996
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 08 Feb 1996
Category: Capital
Type: 169
Description: £ sr 2@1 07/11/94
Documents
Legacy
Date: 25 Jan 1996
Category: Capital
Type: 88(2)R
Description: Ad 21/08/95--------- £ si 134@1=134 £ ic 102/236
Documents
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
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
Legacy
Date: 28 Jul 1995
Category: Annual-return
Type: 363s
Description: Return made up to 30/04/95; full list of members
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Resolution
Date: 07 Nov 1994
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 20 Oct 1994
Category: Officers
Type: 288
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 20 Oct 1994
Category: Officers
Type: 288
Description: New secretary appointed
Documents
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
Legacy
Date: 08 Jun 1994
Category: Annual-return
Type: 363s
Description: Return made up to 30/04/94; full list of members
Documents
Legacy
Date: 26 Apr 1994
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 07 Apr 1994
Category: Capital
Type: 88(2)R
Description: Ad 29/03/94--------- £ si 100@1=100 £ ic 4/104
Documents
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
Legacy
Date: 02 Jun 1993
Category: Annual-return
Type: 363s
Description: Return made up to 30/04/93; no change of members
Documents
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
Legacy
Date: 15 May 1992
Category: Annual-return
Type: 363b
Description: Return made up to 30/04/92; no change of members
Documents
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
Legacy
Date: 05 Jun 1991
Category: Annual-return
Type: 363a
Description: Return made up to 21/05/91; full list of members
Documents
Legacy
Date: 17 Sep 1990
Category: Capital
Type: 88(2)R
Description: Ad 25/08/90--------- £ si 2@1=2 £ ic 2/4
Documents
Legacy
Date: 17 Sep 1990
Category: Accounts
Type: 224
Description: Accounting reference date notified as 31/03
Documents
Legacy
Date: 28 Aug 1990
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Some Companies
46 DERNGATE,NORTHAMPTON,NN1 1HS
Number: | 07363501 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
95 RAVENSBOURNE PARK,LONDON,SE6 4YA
Number: | 06460783 |
Status: | ACTIVE |
Category: | Private Limited Company |
2ND FLOOR,BRADFORD,BD3 8DN
Number: | 09011617 |
Status: | ACTIVE |
Category: | Private Limited Company |
29 NEWMINSTER ROAD,MORDEN,SM4 6HJ
Number: | 07404254 |
Status: | ACTIVE |
Category: | Private Limited Company |