ETR TRADING LIMITED

St George's Court St George's Court, Northwich, CW8 4EE, Cheshire, United Kingdom
StatusDISSOLVED
Company No.10099061
CategoryPrivate Limited Company
Incorporated02 Apr 2016
Age8 years, 1 month, 15 days
JurisdictionEngland Wales
Dissolution13 Apr 2021
Years3 years, 1 month, 4 days

SUMMARY

ETR TRADING LIMITED is an dissolved private limited company with number 10099061. It was incorporated 8 years, 1 month, 15 days ago, on 02 April 2016 and it was dissolved 3 years, 1 month, 4 days ago, on 13 April 2021. The company address is St George's Court St George's Court, Northwich, CW8 4EE, Cheshire, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 13 Apr 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 26 Jan 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 19 Jan 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Nov 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Apr 2020

Action Date: 01 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Jan 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 23 Jan 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA01

Made up date: 2019-04-30

New date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 May 2019

Action Date: 01 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Apr 2018

Action Date: 01 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Dec 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Gazette filings brought up to date

Date: 26 Jul 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jul 2017

Action Date: 01 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-01

Documents

View document PDF

Change to a person with significant control

Date: 25 Jul 2017

Action Date: 31 May 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Xinzhi Wang

Change date: 2016-05-31

Documents

View document PDF

Change to a person with significant control

Date: 25 Jul 2017

Action Date: 31 May 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-05-31

Psc name: Mrs Xinzhi Wang

Documents

View document PDF

Notification of a person with significant control

Date: 21 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Xinzhi Wang

Notification date: 2016-04-06

Documents

View document PDF

Change to a person with significant control

Date: 20 Jul 2017

Action Date: 31 May 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-05-31

Psc name: Mr Timothy Nigel Kiln

Documents

View document PDF

Change to a person with significant control

Date: 20 Jul 2017

Action Date: 31 May 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-05-31

Psc name: Mr Timothy Nigel Kiln

Documents

View document PDF

Change person director company with change date

Date: 20 Jul 2017

Action Date: 31 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Timothy Nigel Kiln

Change date: 2016-05-31

Documents

View document PDF

Notification of a person with significant control

Date: 20 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Timothy Nigel Kiln

Documents

View document PDF

Change person director company with change date

Date: 20 Jul 2017

Action Date: 31 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Xinzhi Wang

Change date: 2016-05-31

Documents

View document PDF

Gazette notice compulsory

Date: 27 Jun 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Incorporation company

Date: 02 Apr 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AGRINATION LIMITED

11090229: COMPANIES HOUSE DEFAULT ADDRESS,CARDIFF,CF14 8LH

Number:11090229
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

AIRPORT EXTRAS LTD

97 FAIRHOLME CRESCENT,MIDDLESEX,UB4 8QY

Number:11962439
Status:ACTIVE
Category:Private Limited Company

J.M.B. COOK LIMITED

SMART INSOLVENCY SOLUTIONS LTD,WORCESTER,WR1 3AA

Number:01382165
Status:LIQUIDATION
Category:Private Limited Company

LULA BOO MEDIA LIMITED

THE RETREAT,WOODFORD GREEN,IG8 8EY

Number:06932671
Status:LIQUIDATION
Category:Private Limited Company

PINK TOP SERVICES LIMITED

18 STROUDLEY ROAD,BASINGSTOKE,RG24 8UQ

Number:09945129
Status:ACTIVE
Category:Private Limited Company

ROBSWALL CONSULTING LTD

6 FINSBURY WAY,WILMSLOW,SK9 3AQ

Number:08703627
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