Advanced company searchLink opens in new window

ERNA LOW CONSULTANTS LIMITED

Company number 02374247

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)
28 Nov 2024 LIQ03 Liquidators' statement of receipts and payments to 3 November 2024
28 Nov 2024 LIQ03 Liquidators' statement of receipts and payments to 3 November 2023
28 Nov 2024 LIQ03 Liquidators' statement of receipts and payments to 3 November 2022
28 Nov 2024 LIQ03 Liquidators' statement of receipts and payments to 3 November 2021
09 Oct 2024 600 Appointment of a voluntary liquidator
09 Oct 2024 LIQ10 Removal of liquidator by court order
11 Mar 2022 AD01 Registered office address changed from Beacon Spaces 4500 Parkway Solent Business Park Whiteley Hampshire PO15 7AZ to Bizspace Steel House Plot 4300 Solent Business Park Whiteley Fareham Hampshire PO15 7FP on 11 March 2022
11 Aug 2021 AD01 Registered office address changed from 93 Monks Way Southampton Hampshire SO18 2LR to Beacon Spaces 4500 Parkway Solent Business Park Whiteley Hampshire PO15 7AZ on 11 August 2021
01 Dec 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-11-04
01 Dec 2020 600 Appointment of a voluntary liquidator
01 Dec 2020 LIQ01 Declaration of solvency
18 Nov 2020 AD01 Registered office address changed from 9 Reece Mews London SW7 3HE to 93 Monks Way Southampton Hampshire SO18 2LR on 18 November 2020
20 Apr 2020 CS01 Confirmation statement made on 26 March 2020 with no updates
20 Apr 2020 TM01 Termination of appointment of Jane Leigh Bolton as a director on 20 April 2020
07 Nov 2019 AUD Auditor's resignation
11 Jul 2019 AA Audited abridged accounts made up to 30 April 2019
29 May 2019 AA01 Previous accounting period shortened from 31 May 2019 to 30 April 2019
29 Mar 2019 CS01 Confirmation statement made on 26 March 2019 with updates
29 Mar 2019 PSC01 Notification of Michael John Bound as a person with significant control on 20 March 2019
29 Mar 2019 PSC04 Change of details for Mrs Joanna Lilian Yellowllees-Bound as a person with significant control on 20 March 2019
16 Nov 2018 AA Accounts for a small company made up to 31 May 2018
08 May 2018 CS01 Confirmation statement made on 26 March 2018 with no updates
24 Jan 2018 AA Accounts for a small company made up to 31 May 2017
03 May 2017 CS01 Confirmation statement made on 26 March 2017 with updates
08 Feb 2017 AA Accounts for a small company made up to 31 May 2016