Advanced company searchLink opens in new window

ERSTE TECHNIK LIMITED

Company number 03961574

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)
10 Feb 2017 4.68 Liquidators' statement of receipts and payments to 9 January 2017
16 Mar 2016 4.68 Liquidators' statement of receipts and payments to 9 January 2016
19 Mar 2015 4.68 Liquidators' statement of receipts and payments to 9 January 2015
17 Mar 2014 4.68 Liquidators' statement of receipts and payments to 9 January 2014
14 Mar 2013 4.68 Liquidators' statement of receipts and payments to 9 January 2013
17 Jan 2012 600 Appointment of a voluntary liquidator
17 Jan 2012 4.20 Statement of affairs with form 4.19
17 Jan 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
10 Jan 2012 AD01 Registered office address changed from Unit 1 Grange Close Clover Nook Industrial Park, Somercotes Alfreton Derbyshire DE55 4QT United Kingdom on 10 January 2012
11 Nov 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
11 Nov 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
09 Nov 2011 MG01 Particulars of a mortgage or charge / charge no: 3
27 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
14 Apr 2011 AR01 Annual return made up to 31 March 2011 with full list of shareholders
Statement of capital on 2011-04-14
  • GBP 50,000
29 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
09 Apr 2010 AR01 Annual return made up to 31 March 2010 with full list of shareholders
28 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008
22 Oct 2009 TM01 Termination of appointment of Laura Peskin as a director
22 Oct 2009 TM01 Termination of appointment of Anthony Peskin as a director
22 Oct 2009 TM02 Termination of appointment of Laura Peskin as a secretary
20 Oct 2009 AD01 Registered office address changed from Unit 4 16 Cross Green Way Cross Green Industrial Estate Leeds Leeds Ls9 Ose England on 20 October 2009
07 Jul 2009 363a Return made up to 31/03/09; full list of members
25 Mar 2009 287 Registered office changed on 25/03/2009 from unit 10 wooburn industrial park wooburn green high wycombe buckinghamshire HP10 0PE
26 Aug 2008 AA Total exemption small company accounts made up to 31 December 2007
26 Jun 2008 363a Return made up to 31/03/08; full list of members