About

Registered Number: 05482538
Date of Incorporation: 16/06/2005 (18 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 10/05/2016 (7 years and 11 months ago)
Registered Address: Second Floor De Burgh House, Market Road, Wickford, Essex, SS12 0FD

 

Based in Wickford in Essex, Eti Engineering Textile Industry Ltd was setup in 2005, it's status at Companies House is "Dissolved". We do not know the number of employees at this company. There are no directors listed for this business in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 10 May 2016
GAZ1(A) - First notification of strike-off in London Gazette) 23 February 2016
DS01 - Striking off application by a company 16 February 2016
GAZ1 - First notification of strike-off action in London Gazette 05 January 2016
AR01 - Annual Return 17 June 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 25 July 2014
CH01 - Change of particulars for director 03 January 2014
AA - Annual Accounts 03 October 2013
AR01 - Annual Return 17 June 2013
CH01 - Change of particulars for director 17 June 2013
CH04 - Change of particulars for corporate secretary 17 June 2013
AD01 - Change of registered office address 17 June 2013
AA - Annual Accounts 21 September 2012
AR01 - Annual Return 11 July 2012
AP01 - Appointment of director 28 February 2012
TM01 - Termination of appointment of director 28 February 2012
AP01 - Appointment of director 10 October 2011
TM01 - Termination of appointment of director 10 October 2011
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 13 July 2011
AA - Annual Accounts 14 September 2010
AR01 - Annual Return 06 July 2010
CH04 - Change of particulars for corporate secretary 06 July 2010
CH01 - Change of particulars for director 09 December 2009
CH01 - Change of particulars for director 26 November 2009
CH01 - Change of particulars for director 26 November 2009
AA - Annual Accounts 26 October 2009
363a - Annual Return 02 July 2009
288c - Notice of change of directors or secretaries or in their particulars 12 May 2009
288c - Notice of change of directors or secretaries or in their particulars 20 January 2009
AA - Annual Accounts 01 November 2008
288c - Notice of change of directors or secretaries or in their particulars 08 September 2008
288c - Notice of change of directors or secretaries or in their particulars 28 August 2008
363a - Annual Return 24 June 2008
288a - Notice of appointment of directors or secretaries 14 April 2008
288b - Notice of resignation of directors or secretaries 14 April 2008
RESOLUTIONS - N/A 25 February 2008
RESOLUTIONS - N/A 25 February 2008
RESOLUTIONS - N/A 25 February 2008
RESOLUTIONS - N/A 25 February 2008
AA - Annual Accounts 31 January 2008
287 - Change in situation or address of Registered Office 21 November 2007
363a - Annual Return 19 July 2007
225 - Change of Accounting Reference Date 29 April 2007
AA - Annual Accounts 03 January 2007
363s - Annual Return 14 July 2006
288a - Notice of appointment of directors or secretaries 13 January 2006
288a - Notice of appointment of directors or secretaries 13 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 July 2005
288a - Notice of appointment of directors or secretaries 01 July 2005
287 - Change in situation or address of Registered Office 01 July 2005
288b - Notice of resignation of directors or secretaries 16 June 2005
288b - Notice of resignation of directors or secretaries 16 June 2005
NEWINC - New incorporation documents 16 June 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.