ETCHCO 1115 LIMITED

Company Documents

DateDescription
23/05/2423 May 2024 Final Gazette dissolved following liquidation

View Document

23/05/2423 May 2024 Final Gazette dissolved following liquidation

View Document

23/02/2423 February 2024 Return of final meeting in a members' voluntary winding up

View Document

24/02/2324 February 2023 Liquidators' statement of receipts and payments to 2022-12-16

View Document

04/01/224 January 2022 Appointment of a voluntary liquidator

View Document

04/01/224 January 2022 Resolutions

View Document

04/01/224 January 2022 Resolutions

View Document

04/01/224 January 2022 Declaration of solvency

View Document

04/01/224 January 2022 Registered office address changed from 8 Sunningdale Avenue Perton Wolverhampton Staffordshire WV6 7YR to 3 the Courtyard Harris Business Park Hanbury Road Stoke Prior Bromsgrove B60 4DJ on 2022-01-04

View Document

27/09/2127 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

01/04/201 April 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

26/09/1926 September 2019 CONFIRMATION STATEMENT MADE ON 11/09/19, NO UPDATES

View Document

14/05/1914 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

21/09/1821 September 2018 CONFIRMATION STATEMENT MADE ON 11/09/18, NO UPDATES

View Document

09/05/189 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

20/09/1720 September 2017 CONFIRMATION STATEMENT MADE ON 11/09/17, NO UPDATES

View Document

08/09/178 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

23/09/1623 September 2016 CONFIRMATION STATEMENT MADE ON 11/09/16, WITH UPDATES

View Document

03/08/163 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

05/10/155 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

21/09/1521 September 2015 Annual return made up to 11 September 2015 with full list of shareholders

View Document

28/07/1528 July 2015 REGISTERED OFFICE CHANGED ON 28/07/2015 FROM 3 HAGLEY COURT NORTH THE WATERFRONT DUDLEY WEST MIDLANDS DY5 1XF

View Document

25/06/1525 June 2015 AUDITOR'S RESIGNATION

View Document

22/09/1422 September 2014 Annual return made up to 11 September 2014 with full list of shareholders

View Document

10/09/1410 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

15/10/1315 October 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

09/10/139 October 2013 Annual return made up to 11 September 2013 with full list of shareholders

View Document

18/07/1318 July 2013 SECRETARY'S CHANGE OF PARTICULARS / MARK HACKETT / 18/07/2013

View Document

18/07/1318 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MARK HACKETT / 18/07/2013

View Document

02/10/122 October 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

02/10/122 October 2012 Annual return made up to 11 September 2012 with full list of shareholders

View Document

06/10/116 October 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

16/09/1116 September 2011 Annual return made up to 11 September 2011 with full list of shareholders

View Document

08/10/108 October 2010 Annual return made up to 11 September 2010 with full list of shareholders

View Document

02/10/102 October 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

17/06/1017 June 2010 REGISTERED OFFICE CHANGED ON 17/06/2010 FROM KING CHARLES HOUSE CASTLE HILL DUDLEY WEST MIDLANDS DY1 4PS

View Document

19/10/0919 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

14/09/0914 September 2009 RETURN MADE UP TO 11/09/09; FULL LIST OF MEMBERS

View Document

27/11/0827 November 2008 RETURN MADE UP TO 11/09/08; FULL LIST OF MEMBERS

View Document

22/10/0822 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

16/10/0716 October 2007 RETURN MADE UP TO 11/09/07; NO CHANGE OF MEMBERS

View Document

19/09/0719 September 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

27/10/0627 October 2006 RETURN MADE UP TO 11/09/06; FULL LIST OF MEMBERS

View Document

16/10/0616 October 2006 £ IC 51300/20000 30/06/06 £ SR 31300@1=31300

View Document

16/10/0616 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

13/07/0613 July 2006 DIRECTOR RESIGNED

View Document

23/09/0523 September 2005 RETURN MADE UP TO 11/09/05; FULL LIST OF MEMBERS

View Document

03/05/053 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

10/11/0410 November 2004 RETURN MADE UP TO 11/09/04; FULL LIST OF MEMBERS

View Document

15/06/0415 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

13/02/0413 February 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/10/0324 October 2003 RETURN MADE UP TO 11/09/03; FULL LIST OF MEMBERS

View Document

11/04/0311 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

26/11/0226 November 2002 REGISTERED OFFICE CHANGED ON 26/11/02 FROM: UNIT 3 LEGG BROTHERS TRADING ESTATE SPRING ROAD ETTINGSHALL WOLVERHAMPTON WEST MIDLANDS WV4 6JT

View Document

26/11/0226 November 2002 RETURN MADE UP TO 11/09/02; FULL LIST OF MEMBERS

View Document

04/01/024 January 2002 NEW DIRECTOR APPOINTED

View Document

04/01/024 January 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/01/024 January 2002 NEW DIRECTOR APPOINTED

View Document

03/01/023 January 2002 £ NC 1000/51300 21/12/01

View Document

03/01/023 January 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/12/0118 December 2001 SECRETARY RESIGNED

View Document

18/12/0118 December 2001 DIRECTOR RESIGNED

View Document

18/12/0118 December 2001 ACC. REF. DATE EXTENDED FROM 30/09/02 TO 31/12/02

View Document

18/12/0118 December 2001 REGISTERED OFFICE CHANGED ON 18/12/01 FROM: 39 NEWHALL STREET BIRMINGHAM WEST MIDLANDS B3 3DY

View Document

11/09/0111 September 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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