ELECTROTECH CONTROLS LIMITED
Company Documents
Date | Description |
---|---|
01/03/221 March 2022 | Final Gazette dissolved via voluntary strike-off |
01/03/221 March 2022 | Final Gazette dissolved via voluntary strike-off |
14/12/2114 December 2021 | First Gazette notice for voluntary strike-off |
14/12/2114 December 2021 | First Gazette notice for voluntary strike-off |
06/12/216 December 2021 | Application to strike the company off the register |
24/09/2124 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
21/07/2021 July 2020 | 31/12/19 TOTAL EXEMPTION FULL |
24/06/2024 June 2020 | REGISTERED OFFICE CHANGED ON 24/06/2020 FROM 141 UTTOXETER ROAD STOKE ON TRENT STAFFORDSHIRE ST3 1QQ |
06/02/206 February 2020 | CONFIRMATION STATEMENT MADE ON 09/12/19, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
25/09/1925 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
13/12/1813 December 2018 | CONFIRMATION STATEMENT MADE ON 09/12/18, NO UPDATES |
31/08/1831 August 2018 | 31/12/17 TOTAL EXEMPTION FULL |
15/01/1815 January 2018 | CONFIRMATION STATEMENT MADE ON 09/12/17, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
28/09/1728 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
17/01/1717 January 2017 | CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
26/07/1626 July 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
12/01/1612 January 2016 | Annual return made up to 9 December 2015 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
28/09/1528 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
04/03/154 March 2015 | Annual return made up to 9 December 2014 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
13/08/1413 August 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
18/12/1318 December 2013 | Annual return made up to 9 December 2013 with full list of shareholders |
09/09/139 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
10/01/1310 January 2013 | Annual return made up to 9 December 2012 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
20/09/1220 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
14/12/1114 December 2011 | Annual return made up to 9 December 2011 with full list of shareholders |
10/03/1110 March 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
13/01/1113 January 2011 | Annual return made up to 9 December 2010 with full list of shareholders |
17/08/1017 August 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
10/12/0910 December 2009 | SAIL ADDRESS CREATED |
10/12/0910 December 2009 | Annual return made up to 9 December 2009 with full list of shareholders |
10/12/0910 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY TERENCE JUKES / 09/12/2009 |
14/04/0914 April 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
09/12/089 December 2008 | RETURN MADE UP TO 09/12/08; FULL LIST OF MEMBERS |
23/05/0823 May 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
17/01/0817 January 2008 | DIRECTOR'S PARTICULARS CHANGED |
11/12/0711 December 2007 | RETURN MADE UP TO 09/12/07; FULL LIST OF MEMBERS |
23/05/0723 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
18/02/0718 February 2007 | RETURN MADE UP TO 09/12/06; FULL LIST OF MEMBERS |
11/05/0611 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
20/01/0620 January 2006 | RETURN MADE UP TO 09/12/05; FULL LIST OF MEMBERS |
30/06/0530 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
10/01/0510 January 2005 | RETURN MADE UP TO 09/12/04; FULL LIST OF MEMBERS |
17/09/0417 September 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
23/12/0323 December 2003 | RETURN MADE UP TO 09/12/03; FULL LIST OF MEMBERS |
20/06/0320 June 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
08/01/038 January 2003 | RETURN MADE UP TO 09/12/02; FULL LIST OF MEMBERS |
25/04/0225 April 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
16/01/0216 January 2002 | RETURN MADE UP TO 09/12/01; FULL LIST OF MEMBERS |
12/07/0112 July 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00 |
26/01/0126 January 2001 | RETURN MADE UP TO 09/12/00; FULL LIST OF MEMBERS |
01/06/001 June 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
30/03/0030 March 2000 | REGISTERED OFFICE CHANGED ON 30/03/00 FROM: UNIT 5 HALLFIELDS WORKS FESTING STREET HANLEY STOKE ON TRENT STAFFORDSHIRE ST1 2HY |
10/02/0010 February 2000 | RETURN MADE UP TO 09/12/99; FULL LIST OF MEMBERS |
19/10/9919 October 1999 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98 |
04/02/994 February 1999 | RETURN MADE UP TO 09/12/98; FULL LIST OF MEMBERS |
13/10/9813 October 1998 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97 |
21/05/9821 May 1998 | REGISTERED OFFICE CHANGED ON 21/05/98 FROM: UNIT 62 KIRKLAND BUSINESS PARK STOKE ON TRENT ST4 2AG |
21/01/9821 January 1998 | RETURN MADE UP TO 09/12/97; NO CHANGE OF MEMBERS |
01/10/971 October 1997 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96 |
27/12/9627 December 1996 | RETURN MADE UP TO 09/12/96; NO CHANGE OF MEMBERS |
12/11/9612 November 1996 | NEW DIRECTOR APPOINTED |
12/11/9612 November 1996 | DIRECTOR RESIGNED |
21/10/9621 October 1996 | EXEMPTION FROM APPOINTING AUDITORS 03/10/96 |
21/10/9621 October 1996 | NEW SECRETARY APPOINTED |
21/10/9621 October 1996 | REGISTERED OFFICE CHANGED ON 21/10/96 |
21/10/9621 October 1996 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95 |
21/10/9621 October 1996 | RETURN MADE UP TO 09/12/95; FULL LIST OF MEMBERS |
21/10/9621 October 1996 | SECRETARY RESIGNED |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
09/12/949 December 1994 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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