- Company Overview for ERDINGTON MARKET LIMITED (00986031)
- Filing history for ERDINGTON MARKET LIMITED (00986031)
- People for ERDINGTON MARKET LIMITED (00986031)
- Charges for ERDINGTON MARKET LIMITED (00986031)
- Insolvency for ERDINGTON MARKET LIMITED (00986031)
- More for ERDINGTON MARKET LIMITED (00986031)
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
|
|
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 |