ETRUSCAN INVESTMENTS LIMITED

C12 Marquis Court Marquis Way C12 Marquis Court Marquis Way, Gateshead, NE11 0RU, Tyne And Wear
StatusDISSOLVED
Company No.04997583
CategoryPrivate Limited Company
Incorporated17 Dec 2003
Age20 years, 5 months, 28 days
JurisdictionEngland Wales
Dissolution02 Dec 2016
Years7 years, 6 months, 12 days

SUMMARY

ETRUSCAN INVESTMENTS LIMITED is an dissolved private limited company with number 04997583. It was incorporated 20 years, 5 months, 28 days ago, on 17 December 2003 and it was dissolved 7 years, 6 months, 12 days ago, on 02 December 2016. The company address is C12 Marquis Court Marquis Way C12 Marquis Court Marquis Way, Gateshead, NE11 0RU, Tyne And Wear.



Company Fillings

Gazette dissolved liquidation

Date: 02 Dec 2016

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 02 Sep 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.72

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 20 Oct 2015

Action Date: 21 Aug 2015

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2015-08-21

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 05 Oct 2015

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation in administration move to creditors voluntary liquidation

Date: 05 Oct 2015

Category: Insolvency

Sub Category: Administration

Type: 2.34B

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 19 Mar 2015

Action Date: 04 Mar 2015

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2015-03-04

Documents

View document PDF

Liquidation administration notice deemed approval of proposals

Date: 12 Nov 2014

Category: Insolvency

Sub Category: Administration

Type: F2.18

Documents

View document PDF

Liquidation in administration proposals

Date: 30 Oct 2014

Category: Insolvency

Sub Category: Administration

Type: 2.17B

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 24 Sep 2014

Category: Insolvency

Sub Category: Administration

Type: 2.12B

Documents

View document PDF

Liquidation voluntary arrangement completion

Date: 19 Sep 2014

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: 1.4

Documents

View document PDF

Restoration order of court

Date: 19 Sep 2014

Category: Restoration

Type: AC92

Documents

View document PDF

Gazette dissolved liquidation

Date: 17 Jun 2014

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 26 Mar 2014

Action Date: 06 Mar 2014

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2014-03-06

Documents

View document PDF

Liquidation in administration move to dissolution

Date: 17 Mar 2014

Category: Insolvency

Sub Category: Administration

Type: 2.35B

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 08 Oct 2013

Action Date: 06 Sep 2013

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2013-09-06

Documents

View document PDF

Liquidation administration notice deemed approval of proposals

Date: 25 May 2013

Category: Insolvency

Sub Category: Administration

Type: F2.18

Documents

View document PDF

Liquidation in administration proposals

Date: 10 May 2013

Category: Insolvency

Sub Category: Administration

Type: 2.17B

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Mar 2013

Action Date: 15 Mar 2013

Category: Address

Type: AD01

Change date: 2013-03-15

Old address: the Ivy Hotel Moorhead Road Wroughton Swindon Wiltshire SN4 9BY

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 13 Mar 2013

Category: Insolvency

Sub Category: Administration

Type: 2.12B

Documents

View document PDF

Legacy

Date: 04 May 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4

Documents

View document PDF

Legacy

Date: 04 May 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5

Documents

View document PDF

Legacy

Date: 30 Apr 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 6

Documents

View document PDF

Liquidation voluntary arrangement meeting approving companies voluntary arrangement

Date: 11 Jan 2012

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: 1.1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Nov 2011

Action Date: 17 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-17

Documents

View document PDF

Gazette filings brought up to date

Date: 24 Sep 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Sep 2011

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 19 Jan 2011

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsary

Date: 11 Jan 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Apr 2010

Action Date: 17 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-17

Documents

View document PDF

Move registers to sail company

Date: 23 Apr 2010

Category: Address

Type: AD03

Documents

View document PDF

Change person director company with change date

Date: 23 Apr 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Darioush Keynejad

Change date: 2009-10-01

Documents

View document PDF

Change sail address company

Date: 23 Apr 2010

Category: Address

Type: AD02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Apr 2010

Action Date: 17 Dec 2008

Category: Annual-return

Type: AR01

Made up date: 2008-12-17

Documents

View document PDF

Gazette filings brought up to date

Date: 31 Mar 2010

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2010

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Gazette notice compulsary

Date: 16 Mar 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jul 2009

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 02 Jul 2009

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /schedule of 3 charges

Documents

View document PDF

Gazette notice compulsary

Date: 03 Mar 2009

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 19 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 17/12/07; full list of members

Documents

View document PDF

Legacy

Date: 10 Dec 2007

Category: Address

Type: 287

Description: Registered office changed on 10/12/07 from: 5TH floor 86 jermyn street london SW1Y 6AW

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jul 2007

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 10 May 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 05 May 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 14 Apr 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 14 Apr 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 28 Dec 2006

Category: Annual-return

Type: 363a

Description: Return made up to 17/12/06; full list of members

Documents

View document PDF

Legacy

Date: 31 Aug 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 May 2006

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 22 Dec 2005

Category: Annual-return

Type: 363a

Description: Return made up to 17/12/05; full list of members

Documents

View document PDF

Legacy

Date: 18 Oct 2005

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/04

Documents

View document PDF

Legacy

Date: 12 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 17/12/04; full list of members

Documents

View document PDF

Legacy

Date: 01 Oct 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 01 Oct 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 12 Jul 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 12 Jul 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 19 Jan 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Jan 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 09 Jan 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Jan 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 09 Jan 2004

Category: Capital

Type: 88(2)R

Description: Ad 19/12/03--------- £ si 999@1=999 £ ic 1/1000

Documents

View document PDF

Incorporation company

Date: 17 Dec 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DNPD (EDINBURGH) LIMITED

C/O TURCAN CONNELL PRINCES EXCHANGE,EDINBURGH,EH3 9EE

Number:SC432837
Status:ACTIVE
Category:Private Limited Company

HUGH BRUNE LIMITED

92 CHESTNUT LANE,BUCKINGHAMSHIRE,HP6 6EE

Number:03532994
Status:ACTIVE
Category:Private Limited Company

ILONO LIMITED

REDHEUGH HOUSE,STOCKTON ON TEES,TS17 C6SG

Number:07369191
Status:LIQUIDATION
Category:Private Limited Company

NDP ENTERTAINMENT LTD

26 PENDRILL ROAD,WOLVERHAMPTON,WV10 8EN

Number:08362959
Status:ACTIVE
Category:Private Limited Company

OPENSTEM LTD

BERESFORD LODGE,PRENTON,CH43 1XA

Number:06990881
Status:ACTIVE
Category:Private Limited Company

TOP IRRIGATION LIMITED

7 GRANARD BUSINESS CENTRE,MILL HILL,NW7 2DQ

Number:05789198
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