- Company Overview for ERWOOD AND MORRIS (BATH) LIMITED (00572183)
- Filing history for ERWOOD AND MORRIS (BATH) LIMITED (00572183)
- People for ERWOOD AND MORRIS (BATH) LIMITED (00572183)
- Charges for ERWOOD AND MORRIS (BATH) LIMITED (00572183)
- Insolvency for ERWOOD AND MORRIS (BATH) LIMITED (00572183)
- More for ERWOOD AND MORRIS (BATH) LIMITED (00572183)
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
|
|
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
|
|
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
|
|
04 Jun 2019 | CAP-SS | Solvency Statement dated 31/05/19 | |
04 Jun 2019 | RESOLUTIONS |
Resolutions
|
|
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
|