Advanced company searchLink opens in new window

ERMATCH LIMITED

Company number 04738048

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)
17 May 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Feb 2011 GAZ1(A) First Gazette notice for voluntary strike-off
28 Jan 2011 AA Total exemption small company accounts made up to 30 April 2010
24 Jan 2011 DS01 Application to strike the company off the register
12 Jun 2010 AR01 Annual return made up to 17 April 2010 with full list of shareholders
Statement of capital on 2010-06-12
  • GBP 1
01 Feb 2010 AA Total exemption small company accounts made up to 30 April 2009
04 Nov 2009 AD01 Registered office address changed from 26 Higher Holcombe Road Teignmouth Devon TQ14 8RJ on 4 November 2009
03 Nov 2009 CH01 Director's details changed for Eric Stephen Ainsworth on 30 October 2009
03 Nov 2009 CH03 Secretary's details changed for Marguerite Kathleen Ainsworth on 30 October 2009
08 May 2009 363a Return made up to 17/04/09; full list of members
20 Jan 2009 AA Total exemption small company accounts made up to 30 April 2008
15 May 2008 363a Return made up to 17/04/08; full list of members
06 Feb 2008 AA Total exemption small company accounts made up to 30 April 2007
23 Apr 2007 363a Return made up to 17/04/07; full list of members
30 Jan 2007 AA Total exemption small company accounts made up to 30 April 2006
08 May 2006 363a Return made up to 17/04/06; full list of members
01 Jul 2005 AA Total exemption small company accounts made up to 30 April 2005
08 Jun 2005 AA Total exemption small company accounts made up to 30 April 2004
11 May 2005 363s Return made up to 17/04/05; full list of members
07 May 2004 363s Return made up to 17/04/04; full list of members
04 May 2003 288a New director appointed
04 May 2003 288a New secretary appointed
30 Apr 2003 288b Secretary resigned
30 Apr 2003 288b Director resigned
17 Apr 2003 NEWINC Incorporation