Advanced company searchLink opens in new window

ERDINGTON MARKET LIMITED

Company number 00986031

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 Apr 2024 GAZ2 Final Gazette dissolved following liquidation
11 Jan 2024 LIQ13 Return of final meeting in a members' voluntary winding up
15 Nov 2023 LIQ03 Liquidators' statement of receipts and payments to 11 October 2023
08 Nov 2022 AD01 Registered office address changed from Old Hall House Church Lane Mavesyn Ridware Rugeley WS15 3QD England to Station House Midland Drive Sutton Coldfield West Midlands B72 1TU on 8 November 2022
08 Nov 2022 600 Appointment of a voluntary liquidator
21 Oct 2022 LIQ01 Declaration of solvency
21 Oct 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-10-12
08 Sep 2022 AA Micro company accounts made up to 31 July 2022
17 Aug 2022 CS01 Confirmation statement made on 24 July 2022 with updates
17 Aug 2022 MR04 Satisfaction of charge 1 in full
16 Aug 2022 TM01 Termination of appointment of David Darkes as a director on 4 August 2022
01 Aug 2022 AA01 Previous accounting period extended from 31 January 2022 to 31 July 2022
14 Feb 2022 TM01 Termination of appointment of Sandra Crew as a director on 31 January 2022
28 Oct 2021 AA Micro company accounts made up to 31 January 2021
16 Sep 2021 CS01 Confirmation statement made on 24 July 2021 with no updates
14 Jun 2021 AP01 Appointment of Mr Brian Richard Currier as a director on 28 April 2021
14 Jun 2021 AP01 Appointment of Mr David Darkes as a director on 28 April 2021
14 Jun 2021 AP01 Appointment of Mr Stephen Darkes as a director on 28 April 2021
14 Jun 2021 AP01 Appointment of Mr Adrian Ames as a director on 28 April 2021
14 Jun 2021 CH01 Director's details changed for Ms Carolyn Ann Green on 14 June 2021
14 Jun 2021 TM01 Termination of appointment of Paul Andrew Crew as a director on 28 April 2021
14 Jun 2021 AD01 Registered office address changed from Arbor House Bakers Walsall West Midlands WS1 2AN to Old Hall House Church Lane Mavesyn Ridware Rugeley WS15 3QD on 14 June 2021
16 Nov 2020 AA Micro company accounts made up to 31 January 2020
27 Aug 2020 CS01 Confirmation statement made on 24 July 2020 with no updates
17 Sep 2019 AA Micro company accounts made up to 31 January 2019