Advanced company searchLink opens in new window

EARLS REMOVALS LTD

Company number 09181052

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)
11 Dec 2023 GAZ2 Final Gazette dissolved following liquidation
11 Sep 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
03 Nov 2022 AD01 Registered office address changed from 15 Farrington Road Erdington Birmingham B23 7HT to 197 Kingston Road Epsom Surrey KT19 0AB on 3 November 2022
03 Nov 2022 LIQ02 Statement of affairs
03 Nov 2022 600 Appointment of a voluntary liquidator
03 Nov 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-10-26
05 Aug 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
19 Aug 2021 CS01 Confirmation statement made on 19 August 2021 with no updates
31 May 2021 AA Unaudited abridged accounts made up to 31 August 2020
19 Aug 2020 CS01 Confirmation statement made on 19 August 2020 with no updates
28 May 2020 AA Total exemption full accounts made up to 31 August 2019
05 Sep 2019 CS01 Confirmation statement made on 19 August 2019 with no updates
09 May 2019 TM01 Termination of appointment of Robin Andrew Cammish as a director on 9 May 2019
08 Jan 2019 AA Total exemption full accounts made up to 31 August 2018
20 Sep 2018 CS01 Confirmation statement made on 19 August 2018 with no updates
27 Mar 2018 AA Total exemption full accounts made up to 31 August 2017
21 Sep 2017 CS01 Confirmation statement made on 19 August 2017 with no updates
13 Jun 2017 RESOLUTIONS Resolutions
  • RES13 ‐ In accordance with sections 190-195 of the companies act 2006 that entering into by the company of secured loan arrangements with quality and performance in development LIMITED )("qpd") and the granting by the company of a debenture in favour of qpd providing qpd with fixed and floating charge over all of the assets of the company be approved. 19/03/2017
28 Mar 2017 MR01 Registration of charge 091810520001, created on 19 March 2017
17 Jan 2017 AA Total exemption small company accounts made up to 31 August 2016
22 Aug 2016 CS01 Confirmation statement made on 19 August 2016 with updates
14 Dec 2015 AA Total exemption small company accounts made up to 31 August 2015
01 Sep 2015 AR01 Annual return made up to 19 August 2015 with full list of shareholders
Statement of capital on 2015-09-01
  • GBP 100
11 Feb 2015 AP01 Appointment of Mr Robin Andrew Cammish as a director on 11 February 2015