Advanced company searchLink opens in new window

ERLEBACHERS LTD

Company number 11963271

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)
20 Aug 2024 AD01 Registered office address changed from 45 Brignall Moor Crescent Darlington DL1 4SQ United Kingdom to Rs2-6 Ivy Business Centre Crown Street Failsworth M35 9BG on 20 August 2024
04 Jul 2024 AA Micro company accounts made up to 5 April 2024
03 Jun 2024 CS01 Confirmation statement made on 24 April 2024 with no updates
24 Oct 2023 AA Micro company accounts made up to 5 April 2023
08 May 2023 CS01 Confirmation statement made on 24 April 2023 with no updates
13 Oct 2022 AA Micro company accounts made up to 5 April 2022
13 Jul 2022 DISS40 Compulsory strike-off action has been discontinued
12 Jul 2022 GAZ1 First Gazette notice for compulsory strike-off
07 Jul 2022 CS01 Confirmation statement made on 24 April 2022 with no updates
21 Dec 2021 AA Micro company accounts made up to 5 April 2021
21 Aug 2021 PSC07 Cessation of Joseph Peake as a person with significant control on 6 June 2019
21 Aug 2021 PSC01 Notification of Patricia Angela Furio as a person with significant control on 6 June 2019
20 Aug 2021 AD01 Registered office address changed from 150a Newport Road Stafford ST16 2EZ United Kingdom to 45 Brignall Moor Crescent Darlington DL1 4SQ on 20 August 2021
09 Jun 2021 AD01 Registered office address changed from 48 Bangor Cresent Prestatyn LL19 8EN United Kingdom to 150a Newport Road Stafford ST16 2EZ on 9 June 2021
06 May 2021 CS01 Confirmation statement made on 24 April 2021 with no updates
17 Mar 2021 AA Micro company accounts made up to 5 April 2020
03 Sep 2020 AD01 Registered office address changed from 8 Hilltop Road Rhyl LL18 4SL to 48 Bangor Cresent Prestatyn LL19 8EN on 3 September 2020
02 Jun 2020 CS01 Confirmation statement made on 24 April 2020 with updates
18 Dec 2019 AA01 Current accounting period shortened from 30 April 2020 to 5 April 2020
14 Aug 2019 TM01 Termination of appointment of Joseph Peake as a director on 6 June 2019
13 Aug 2019 AP01 Appointment of Ms Patricia Angela Furio as a director on 6 June 2019
24 May 2019 AD01 Registered office address changed from 1 Handfield Street Liverpool L5 6PE United Kingdom to 8 Hilltop Road Rhyl LL18 4SL on 24 May 2019
25 Apr 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-04-25
  • GBP 1