Advanced company searchLink opens in new window

ERM ASSOCIATES LIMITED

Company number 02599800

Filter by category

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)
12 Apr 2024 AD01 Registered office address changed from 9 High Barn Road School Aycliffe Newton Aycliffe County Durham DL5 6PY England to The Chapel Bridge Street Driffield YO25 6DA on 12 April 2024
12 Apr 2024 600 Appointment of a voluntary liquidator
12 Apr 2024 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2024-03-20
12 Apr 2024 LIQ01 Declaration of solvency
05 Apr 2024 MR04 Satisfaction of charge 3 in full
05 Apr 2024 MR04 Satisfaction of charge 1 in full
05 Apr 2024 MR04 Satisfaction of charge 2 in full
11 Aug 2023 AA Micro company accounts made up to 30 June 2023
04 Jul 2023 DISS40 Compulsory strike-off action has been discontinued
03 Jul 2023 CS01 Confirmation statement made on 31 March 2023 with no updates
20 Jun 2023 GAZ1 First Gazette notice for compulsory strike-off
11 Jan 2023 AA Micro company accounts made up to 30 June 2022
07 Dec 2022 CH01 Director's details changed for Mrs Clare Jane Millar on 7 December 2022
07 Dec 2022 CH01 Director's details changed for Mr Brendan Robert Millar on 7 December 2022
07 Dec 2022 PSC04 Change of details for Mrs Clare Jane Millar as a person with significant control on 4 December 2022
07 Dec 2022 AD01 Registered office address changed from 46 Garthorne Avenue Darlington County Durham DL3 9XL England to 9 High Barn Road School Aycliffe Newton Aycliffe County Durham DL5 6PY on 7 December 2022
07 Apr 2022 CS01 Confirmation statement made on 31 March 2022 with updates
26 Jan 2022 AD01 Registered office address changed from 46 Garththorne Avenue Darlington County Durham DL3 9XL England to 46 Garthorne Avenue Darlington County Durham DL3 9XL on 26 January 2022
25 Jan 2022 AA Total exemption full accounts made up to 30 June 2021
05 Aug 2021 PSC04 Change of details for Mrs Clare Jane Millar as a person with significant control on 3 August 2021
04 Aug 2021 CH01 Director's details changed for Mrs Clare Jayne Millar on 3 August 2021
09 Jul 2021 CH01 Director's details changed for Mr Robert Edward Thompson on 9 July 2021
09 Jul 2021 PSC01 Notification of Clare Jayne Millar as a person with significant control on 6 May 2021
09 Jul 2021 PSC07 Cessation of Derek Michael Taylor as a person with significant control on 6 May 2021
09 Jul 2021 AD01 Registered office address changed from 28 Blackwell Darlington County Durham DL3 8QY England to 46 Garththorne Avenue Darlington County Durham DL3 9XL on 9 July 2021