Advanced company searchLink opens in new window

ERSM LIMITED

Company number 05202002

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)
23 Aug 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
10 May 2011 GAZ1 First Gazette notice for compulsory strike-off
09 Feb 2011 DISS40 Compulsory strike-off action has been discontinued
08 Feb 2011 AR01 Annual return made up to 10 August 2010 with full list of shareholders
Statement of capital on 2011-02-08
  • GBP 100
14 Dec 2010 GAZ1 First Gazette notice for compulsory strike-off
14 Apr 2010 AA Total exemption small company accounts made up to 28 February 2009
03 Nov 2009 AR01 Annual return made up to 10 August 2009 with full list of shareholders
26 Jun 2009 88(2) Ad 26/06/09 gbp si 98@1=98 gbp ic 2/100
08 May 2009 287 Registered office changed on 08/05/2009 from vantis 66 wigmore street london london W1U 2SB united kingdom
07 May 2009 225 Accounting reference date extended from 31/08/2008 to 28/02/2009
06 May 2009 287 Registered office changed on 06/05/2009 from 211-213 regent street london W1B 4NF united kingdom
01 May 2009 287 Registered office changed on 01/05/2009 from linen hall room 538 162-168 regent st london london W1B 5TF uk
13 Feb 2009 288a Director appointed mrs leanne roberts-hewitt
10 Feb 2009 288a Secretary appointed mrs leanne roberts-hewitt
10 Feb 2009 288b Appointment Terminated Director thomas nunan
10 Feb 2009 288b Appointment Terminated Secretary troy hewitt
06 Feb 2009 395 Particulars of a mortgage or charge / charge no: 1
05 Feb 2009 CERTNM Company name changed collard et trolart thermique LIMITED\certificate issued on 06/02/09
28 Jan 2009 288a Secretary appointed mr troy hewitt
28 Jan 2009 288a Director appointed mr troy hewitt
27 Jan 2009 287 Registered office changed on 27/01/2009 from great horden farm goudhurst kent TN17 2NJ
27 Jan 2009 288b Appointment Terminated Secretary francis sachs
14 Oct 2008 363a Return made up to 10/08/08; full list of members
14 Aug 2008 363a Return made up to 10/08/07; full list of members
13 Aug 2008 288c Director's Change of Particulars / thomas nunan / 10/08/2008 / Title was: , now: mr; HouseName/Number was: , now: great horden farm; Street was: 37 edith grove, now: goudhurst; Area was: chelsea, now: ; Post Town was: london, now: cranbrook; Region was: , now: kent; Post Code was: SW10 0LB, now: TN17 2NJ; Country was: , now: england