Advanced company searchLink opens in new window

ERSH LIMITED

Company number 02991705

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)
08 Jul 2013 GAZ2 Final Gazette dissolved following liquidation
16 Apr 2013 4.68 Liquidators' statement of receipts and payments to 19 March 2013
08 Apr 2013 4.71 Return of final meeting in a members' voluntary winding up
02 Apr 2012 AD01 Registered office address changed from Library House, New Road Brentwood Essex CM14 4GD on 2 April 2012
02 Apr 2012 4.70 Declaration of solvency
02 Apr 2012 600 Appointment of a voluntary liquidator
02 Apr 2012 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2012-03-20
27 May 2011 AR01 Annual return made up to 1 May 2011 with full list of shareholders
Statement of capital on 2011-05-27
  • GBP 1,829,500
01 Apr 2011 AA Accounts for a dormant company made up to 30 June 2010
14 Oct 2010 AP01 Appointment of David Andrew Turner as a director
14 Oct 2010 TM01 Termination of appointment of Deryck Brown as a director
14 May 2010 AR01 Annual return made up to 1 May 2010 with full list of shareholders
25 Mar 2010 AA Accounts for a dormant company made up to 30 June 2009
03 Nov 2009 CH03 Secretary's details changed for Victoria Louise Cuggy on 2 October 2009
16 Oct 2009 CH01 Director's details changed for Victoria Louise Cuggy on 2 October 2009
16 Oct 2009 CH01 Director's details changed for Deryck Justin Brown on 2 October 2009
25 Jun 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
22 May 2009 363a Return made up to 01/05/09; full list of members
24 Apr 2009 AA Accounts made up to 30 June 2008
20 Nov 2008 288b Appointment Terminated Secretary steven griffin
10 Sep 2008 288b Appointment Terminated Director steven griffin
10 Sep 2008 288a Director appointed victoria louise cuggy
19 May 2008 363a Return made up to 01/05/08; full list of members
28 Apr 2008 AA Accounts made up to 30 June 2007
28 Feb 2008 288c Secretary's Change of Particulars / victoria cuggy / 21/02/2008 / HouseName/Number was: , now: 63; Street was: 1 canon road, now: ranulf road; Area was: little dunmow, now: ; Post Town was: dunmow, now: little dunmow; Post Code was: CM6 3GF, now: CM6 3GR