- Company Overview for E.R. SYSTEMS LIMITED (03713681)
- Filing history for E.R. SYSTEMS LIMITED (03713681)
- People for E.R. SYSTEMS LIMITED (03713681)
- Charges for E.R. SYSTEMS LIMITED (03713681)
- Insolvency for E.R. SYSTEMS LIMITED (03713681)
- More for E.R. SYSTEMS LIMITED (03713681)
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) |
---|---|---|---|
20 May 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
20 Feb 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
04 Oct 2019 | LIQ03 | Liquidators' statement of receipts and payments to 20 September 2019 | |
11 Oct 2018 | LIQ03 | Liquidators' statement of receipts and payments to 20 September 2018 | |
05 Jan 2018 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
14 Dec 2017 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
03 Oct 2017 | LIQ02 | Statement of affairs | |
03 Oct 2017 | 600 | Appointment of a voluntary liquidator | |
03 Oct 2017 | RESOLUTIONS |
Resolutions
|
|
20 Sep 2017 | AD01 | Registered office address changed from Unit 14, Diamond Business Park Thornes Moor Road Wakefield West Yorkshire WF2 8PT England to C/O Fergusson & Co Ltd First Floor 5-7 Northgate Cleckheaton West Yorkshire BD19 3HH on 20 September 2017 | |
26 Jul 2017 | CS01 | Confirmation statement made on 20 July 2017 with updates | |
08 Jul 2017 | MR04 | Satisfaction of charge 1 in full | |
18 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
11 Aug 2016 | CS01 | Confirmation statement made on 20 July 2016 with updates | |
10 Dec 2015 | AD01 | Registered office address changed from Unit 2 Victory Court Flagship Square Shaw Cross Business Park Dewsbury West Yorkshire WF12 7th to Unit 14, Diamond Business Park Thornes Moor Road Wakefield West Yorkshire WF2 8PT on 10 December 2015 | |
01 Dec 2015 | AA | Total exemption small company accounts made up to 31 August 2015 | |
12 Aug 2015 | AR01 |
Annual return made up to 3 August 2015 with full list of shareholders
Statement of capital on 2015-08-12
|
|
26 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
13 Oct 2014 | MR04 | Satisfaction of charge 037136810003 in full | |
13 Oct 2014 | MR04 | Satisfaction of charge 2 in full | |
20 Aug 2014 | AR01 |
Annual return made up to 3 August 2014 with full list of shareholders
Statement of capital on 2014-08-20
|
|
14 Apr 2014 | MR01 | Registration of charge 037136810004 | |
12 Dec 2013 | AA | Total exemption small company accounts made up to 31 August 2013 | |
10 Oct 2013 | MR01 | Registration of charge 037136810003 | |
04 Sep 2013 | AA01 | Previous accounting period extended from 28 February 2013 to 31 August 2013 |