Advanced company searchLink opens in new window

ER SPECIALTY CHEMICALS PLC

Company number 01419914

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Jan 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Oct 2018 GAZ1(A) First Gazette notice for voluntary strike-off
15 Oct 2018 DS01 Application to strike the company off the register
18 Sep 2018 GAZ1 First Gazette notice for compulsory strike-off
22 Aug 2017 CS01 Confirmation statement made on 30 June 2017 with no updates
22 Aug 2017 AD01 Registered office address changed from Unit 11 Boleyn Court Manor Park Runcorn Cheshire WA17 1SR to Innovation Centre Sci-Tech Daresbury Keckwick Lane Daresbury Warrington WA4 4FS on 22 August 2017
22 Aug 2017 AA Accounts for a dormant company made up to 31 March 2017
16 Aug 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-16
31 Oct 2016 AA Accounts for a dormant company made up to 31 March 2016
09 Aug 2016 CS01 Confirmation statement made on 30 June 2016 with updates
08 Jul 2015 AR01 Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-08
  • GBP 52,000
22 Jun 2015 AA Accounts for a dormant company made up to 31 March 2015
17 Jul 2014 AA Full accounts made up to 31 March 2014
02 Jul 2014 AR01 Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-07-02
  • GBP 52,000
06 Nov 2013 AP01 Appointment of Mr Richard Barry Sweeney as a director
06 Nov 2013 TM01 Termination of appointment of Rechem Management Limited as a director
28 Oct 2013 AR01 Annual return made up to 31 July 2013 with full list of shareholders
04 Oct 2013 AA Full accounts made up to 31 March 2013
05 Apr 2013 AP01 Appointment of Phillip William Roberts as a director
18 Mar 2013 AP03 Appointment of Mr Richard Barry Sweeney as a secretary
18 Mar 2013 TM02 Termination of appointment of Harold Keig as a secretary
18 Mar 2013 TM01 Termination of appointment of Harold Keig as a director
05 Oct 2012 AA Full accounts made up to 31 March 2012
09 Aug 2012 AR01 Annual return made up to 31 July 2012 with full list of shareholders
13 Jun 2012 AD01 Registered office address changed from , Unit S123 Carrington Business Park, Urmston, Manchester, M31 4DD to Unit 11 Boleyn Court Manor Park Runcorn Cheshire WA17 1SR on 13 June 2012