ETS WORKFORCE LIMITED

05882453
RIVERSIDE HOUSE IRWELL STREET MANCHESTER M3 5EN

Documents

Documents
Date Category Description Pages
30 Jan 2021 gazette Gazette Dissolved Liquidation 1 Buy now
30 Oct 2020 insolvency Liquidation In Administration Move To Dissolution 28 Buy now
30 Oct 2020 insolvency Liquidation In Administration Progress Report 31 Buy now
09 Jun 2020 insolvency Liquidation In Administration Appointment Of A Replacement Or Additional Administrator 11 Buy now
27 May 2020 insolvency Liquidation In Administration Progress Report 28 Buy now
21 May 2020 insolvency Liquidation In Administration Removal Of Administrator From Office 11 Buy now
02 Jan 2020 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
23 Nov 2019 insolvency Liquidation In Administration Progress Report 26 Buy now
15 Oct 2019 insolvency Liquidation In Administration Extension Of Period 3 Buy now
05 Jun 2019 insolvency Liquidation In Administration Progress Report 27 Buy now
04 Dec 2018 insolvency Liquidation In Administration Progress Report 29 Buy now
11 Oct 2018 insolvency Liquidation In Administration Extension Of Period 3 Buy now
13 Sep 2018 insolvency Liquidation In Administration Statement Of Affairs With Form Attached 8 Buy now
06 Jun 2018 insolvency Liquidation Administration Notice Deemed Approval Of Proposals 3 Buy now
04 Jun 2018 insolvency Liquidation In Administration Progress Report 26 Buy now
25 Jan 2018 insolvency Liquidation Administration Notice Deemed Approval Of Proposals 3 Buy now
27 Dec 2017 insolvency Liquidation In Administration Proposals 41 Buy now
17 Nov 2017 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
14 Nov 2017 insolvency Liquidation In Administration Appointment Of Administrator 3 Buy now
02 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2016 accounts Annual Accounts 6 Buy now
13 Oct 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Aug 2016 annual-return Annual Return 7 Buy now
11 Aug 2016 officers Change of particulars for secretary (Mr Thomas John Thornhill) 1 Buy now
11 Aug 2016 officers Change of particulars for director (Mr Thomas John Thornhill) 2 Buy now
16 Oct 2015 accounts Annual Accounts 4 Buy now
23 Jun 2015 annual-return Annual Return 6 Buy now
08 Dec 2014 accounts Annual Accounts 4 Buy now
11 Jul 2014 annual-return Annual Return 6 Buy now
07 May 2014 mortgage Registration of a charge 45 Buy now
24 Sep 2013 accounts Annual Accounts 6 Buy now
11 Jun 2013 annual-return Annual Return 6 Buy now
11 Jun 2013 officers Change of particulars for director (Mr Ronald Mark Heathcote) 2 Buy now
02 May 2013 officers Appointment of director (Mr Ronald Mark Heathcote) 2 Buy now
26 Nov 2012 accounts Annual Accounts 5 Buy now
19 Jul 2012 annual-return Annual Return 5 Buy now
21 Mar 2012 mortgage Particulars of a mortgage or charge 5 Buy now
28 Sep 2011 accounts Annual Accounts 5 Buy now
04 Jul 2011 annual-return Annual Return 6 Buy now
18 Oct 2010 accounts Annual Accounts 5 Buy now
22 Jul 2010 annual-return Annual Return 5 Buy now
22 Jul 2010 officers Change of particulars for director (Leon Davies) 2 Buy now
15 Jan 2010 accounts Annual Accounts 5 Buy now
08 Jun 2009 annual-return Return made up to 08/06/09; full list of members 4 Buy now
26 Nov 2008 accounts Annual Accounts 6 Buy now
12 Aug 2008 annual-return Return made up to 20/07/08; full list of members 4 Buy now
25 Jun 2008 address Registered office changed on 25/06/2008 from newthorn, 74 crewe road haslington crewe cheshire CW1 5QZ 1 Buy now
30 Dec 2007 accounts Annual Accounts 5 Buy now
18 Sep 2007 annual-return Return made up to 20/07/07; full list of members 7 Buy now
18 May 2007 accounts Accounting reference date shortened from 31/07/07 to 31/03/07 1 Buy now
06 Feb 2007 officers Director resigned 1 Buy now
20 Jul 2006 incorporation Incorporation Company 15 Buy now