Advanced company searchLink opens in new window

ERWOOD AND MORRIS (BATH) LIMITED

Company number 00572183

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)
13 Sep 2024 LIQ03 Liquidators' statement of receipts and payments to 8 July 2024
09 Sep 2023 LIQ03 Liquidators' statement of receipts and payments to 8 July 2023
10 Aug 2022 LIQ03 Liquidators' statement of receipts and payments to 8 July 2022
23 Aug 2021 LIQ03 Liquidators' statement of receipts and payments to 8 July 2021
03 Aug 2020 AD01 Registered office address changed from Freestone House Oxford Place Combe Down Bath Somerset BA2 5HD to 3rd Floor,the Pinnacle 73 King Street Manchester M2 4NG on 3 August 2020
29 Jul 2020 LIQ01 Declaration of solvency
28 Jul 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-07-09
28 Jul 2020 600 Appointment of a voluntary liquidator
02 Jan 2020 CS01 Confirmation statement made on 11 December 2019 with updates
23 Dec 2019 PSC02 Notification of Erwood and Morris Limited as a person with significant control on 21 June 2019
23 Dec 2019 AA Total exemption full accounts made up to 21 June 2019
20 Dec 2019 PSC09 Withdrawal of a person with significant control statement on 20 December 2019
20 Dec 2019 AA01 Previous accounting period extended from 29 March 2019 to 21 June 2019
27 Jun 2019 MR04 Satisfaction of charge 3 in full
27 Jun 2019 MR04 Satisfaction of charge 4 in full
24 Jun 2019 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2019-06-21
24 Jun 2019 CONNOT Change of name notice
04 Jun 2019 SH20 Statement by Directors
04 Jun 2019 SH19 Statement of capital on 4 June 2019
  • GBP 2
04 Jun 2019 CAP-SS Solvency Statement dated 31/05/19
04 Jun 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Capital redemption reserve be cancelled 31/05/2019
  • RES06 ‐ Resolution of reduction in issued share capital
15 Apr 2019 TM02 Termination of appointment of Terence Peter Knowles as a secretary on 27 March 2019
15 Apr 2019 TM01 Termination of appointment of Terence Peter Knowles as a director on 27 March 2019
15 Apr 2019 TM01 Termination of appointment of Alan Geoffrey Ellis Clarkson as a director on 27 March 2019
03 Apr 2019 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Reg 10 of articles disapplied 27/03/2019