- Company Overview for ERGRO MECHANICAL SERVICES LIMITED (02600797)
- Filing history for ERGRO MECHANICAL SERVICES LIMITED (02600797)
- People for ERGRO MECHANICAL SERVICES LIMITED (02600797)
- Charges for ERGRO MECHANICAL SERVICES LIMITED (02600797)
- Insolvency for ERGRO MECHANICAL SERVICES LIMITED (02600797)
- More for ERGRO MECHANICAL SERVICES LIMITED (02600797)
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) |
---|---|---|---|
01 Oct 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
01 Jul 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
14 May 2020 | 600 | Appointment of a voluntary liquidator | |
14 May 2020 | LIQ10 | Removal of liquidator by court order | |
19 Nov 2019 | LIQ03 | Liquidators' statement of receipts and payments to 12 September 2019 | |
11 Sep 2019 | AD01 | Registered office address changed from Wilder Coe Ltd Oxford House Campus 6 Caxton Way Stevenage Hertfordshire SG1 2XD to Benedict Mackenzie 93 Tabernacle Street London EC2A 4BA on 11 September 2019 | |
23 Oct 2018 | 600 | Appointment of a voluntary liquidator | |
05 Oct 2018 | AD01 | Registered office address changed from 1 Vicarage Lane Stratford London E15 4HF to Wilder Coe Ltd Oxford House Campus 6 Caxton Way Stevenage Hertfordshire SG1 2XD on 5 October 2018 | |
02 Oct 2018 | LIQ02 | Statement of affairs | |
02 Oct 2018 | RESOLUTIONS |
Resolutions
|
|
03 May 2018 | MR04 | Satisfaction of charge 026007970005 in full | |
03 May 2018 | MR04 | Satisfaction of charge 2 in full | |
24 Apr 2018 | MR01 | Registration of charge 026007970006, created on 24 April 2018 | |
13 Apr 2018 | PSC02 | Notification of Ergro Group Limited as a person with significant control on 6 April 2016 | |
13 Apr 2018 | CS01 | Confirmation statement made on 12 April 2018 with updates | |
29 Jan 2018 | AA | Accounts for a small company made up to 30 April 2017 | |
14 Oct 2017 | MR04 | Satisfaction of charge 026007970004 in full | |
14 Oct 2017 | MR04 | Satisfaction of charge 026007970003 in full | |
05 Sep 2017 | MR01 | Registration of charge 026007970005, created on 25 August 2017 | |
13 Apr 2017 | CS01 | Confirmation statement made on 12 April 2017 with updates | |
02 Feb 2017 | AA | Accounts for a small company made up to 30 April 2016 | |
19 Jan 2017 | TM01 | Termination of appointment of Kevin Ian Groves as a director on 23 December 2016 | |
10 Jun 2016 | TM01 | Termination of appointment of Conor Joseph O'mahony as a director on 10 June 2016 | |
13 Apr 2016 | AR01 |
Annual return made up to 12 April 2016 with full list of shareholders
Statement of capital on 2016-04-13
|
|
05 Apr 2016 | TM01 | Termination of appointment of Terence Henry Milburn as a director on 5 April 2016 |