Advanced company searchLink opens in new window

ERH CONSTRUCTION LIMITED

Company number 07896567

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)
06 Jul 2022 GAZ2 Final Gazette dissolved following liquidation
06 Apr 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
24 Nov 2021 LIQ03 Liquidators' statement of receipts and payments to 23 September 2021
16 Nov 2021 AD01 Registered office address changed from 4 Hardman Square Spinningfields Manchester M3 3EB to 11th Floor Landmark St Peter's Square 1 Oxford St Manchester M1 4PB on 16 November 2021
26 Nov 2019 LIQ03 Liquidators' statement of receipts and payments to 23 September 2019
08 Dec 2018 LIQ03 Liquidators' statement of receipts and payments to 23 September 2018
29 Nov 2017 LIQ03 Liquidators' statement of receipts and payments to 23 September 2017
22 Nov 2016 4.68 Liquidators' statement of receipts and payments to 23 September 2016
14 Oct 2015 600 Appointment of a voluntary liquidator
08 Oct 2015 2.24B Administrator's progress report to 24 September 2015
24 Sep 2015 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
31 Jul 2015 2.16B Statement of affairs with form 2.14B/2.15B
04 Jun 2015 2.24B Administrator's progress report to 3 May 2015
21 Jan 2015 2.23B Result of meeting of creditors
31 Dec 2014 2.17B Statement of administrator's proposal
14 Nov 2014 AD01 Registered office address changed from Dean Road Yate Bristol BS37 5NR to 4 Hardman Square Spinningfields Manchester M3 3EB on 14 November 2014
13 Nov 2014 2.12B Appointment of an administrator
28 Oct 2014 TM01 Termination of appointment of Robert James Williams as a director on 28 October 2014
28 Oct 2014 TM01 Termination of appointment of Keith Hollinworth as a director on 28 October 2014
22 Oct 2014 TM02 Termination of appointment of Nicholas Howell as a secretary on 3 October 2014
29 Apr 2014 TM01 Termination of appointment of Richard Castle as a director
17 Mar 2014 AP01 Appointment of Keith Hollinworth as a director
07 Mar 2014 AP01 Appointment of Robert James Williams as a director
06 Jan 2014 AR01 Annual return made up to 4 January 2014 with full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
12 Dec 2013 TM01 Termination of appointment of David Jones as a director