EXPLOSION HAZARD TESTING LIMITED
Company Documents
Date | Description |
---|---|
21/04/2521 April 2025 | Final Gazette dissolved following liquidation |
21/04/2521 April 2025 | Final Gazette dissolved following liquidation |
21/01/2521 January 2025 | Return of final meeting in a members' voluntary winding up |
19/06/2419 June 2024 | Liquidators' statement of receipts and payments to 2024-04-20 |
10/05/2310 May 2023 | Resolutions |
10/05/2310 May 2023 | Registered office address changed from Glebe Business Park Lunts Heath Road Widnes Cheshire WA8 5SQ United Kingdom to Leonard Curtis House, Elms Square Bury New Road Whitefield M45 7TA on 2023-05-10 |
10/05/2310 May 2023 | Resolutions |
10/05/2310 May 2023 | Declaration of solvency |
10/05/2310 May 2023 | Appointment of a voluntary liquidator |
22/02/2322 February 2023 | Confirmation statement made on 2023-01-17 with updates |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
17/01/2217 January 2022 | Confirmation statement made on 2022-01-17 with updates |
17/01/2217 January 2022 | Cessation of Russell William Littlejohn as a person with significant control on 2022-01-10 |
17/01/2217 January 2022 | Change of details for Lynn Littlejohn as a person with significant control on 2022-01-10 |
29/11/2129 November 2021 | Total exemption full accounts made up to 2021-03-31 |
15/10/2115 October 2021 | Confirmation statement made on 2021-10-12 with updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
04/12/204 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
19/10/2019 October 2020 | CONFIRMATION STATEMENT MADE ON 12/10/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
14/10/1914 October 2019 | CONFIRMATION STATEMENT MADE ON 12/10/19, WITH UPDATES |
05/09/195 September 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
16/10/1816 October 2018 | CONFIRMATION STATEMENT MADE ON 12/10/18, WITH UPDATES |
10/10/1810 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
04/10/184 October 2018 | REGISTERED OFFICE CHANGED ON 04/10/2018 FROM VICTORIA HOUSE, 488 KNUTSFORD ROAD WARRINGTON CHESHIRE WA4 1DX |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
16/10/1716 October 2017 | CONFIRMATION STATEMENT MADE ON 12/10/17, WITH UPDATES |
15/08/1715 August 2017 | 31/03/17 TOTAL EXEMPTION FULL |
07/11/167 November 2016 | CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES |
11/08/1611 August 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
22/10/1522 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
12/10/1512 October 2015 | Annual return made up to 12 October 2015 with full list of shareholders |
23/10/1423 October 2014 | Annual return made up to 12 October 2014 with full list of shareholders |
28/08/1428 August 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
22/10/1322 October 2013 | Annual return made up to 12 October 2013 with full list of shareholders |
08/08/138 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
22/10/1222 October 2012 | Annual return made up to 12 October 2012 with full list of shareholders |
22/10/1222 October 2012 | DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL WILLIAM LITTLEJOHN / 22/10/2012 |
22/10/1222 October 2012 | DIRECTOR'S CHANGE OF PARTICULARS / LYNN LITTLEJOHN / 22/10/2012 |
12/09/1212 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
02/11/112 November 2011 | Annual return made up to 12 October 2011 with full list of shareholders |
13/07/1113 July 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
21/10/1021 October 2010 | APPOINTMENT TERMINATED, DIRECTOR CLIFFORD WING |
21/10/1021 October 2010 | Annual return made up to 12 October 2010 with full list of shareholders |
30/10/0930 October 2009 | CURREXT FROM 31/10/2010 TO 31/03/2011 |
30/10/0930 October 2009 | DIRECTOR APPOINTED RUSSELL WILLIAM LITTLEJOHN |
30/10/0930 October 2009 | 12/10/09 STATEMENT OF CAPITAL GBP 100 |
30/10/0930 October 2009 | DIRECTOR APPOINTED LYNN LITTLEJOHN |
12/10/0912 October 2009 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company