Advanced company searchLink opens in new window

ERREA SOUTH WEST LTD.

Company number 05451702

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)
30 Nov 2011 GAZ2 Final Gazette dissolved following liquidation
30 Aug 2011 4.68 Liquidators' statement of receipts and payments to 23 August 2011
30 Aug 2011 4.72 Return of final meeting in a creditors' voluntary winding up
24 Jun 2011 4.68 Liquidators' statement of receipts and payments to 14 June 2011
23 Dec 2010 4.68 Liquidators' statement of receipts and payments to 14 December 2010
30 Jun 2010 4.68 Liquidators' statement of receipts and payments to 14 June 2010
19 Jun 2009 4.20 Statement of affairs with form 4.19
19 Jun 2009 600 Appointment of a voluntary liquidator
19 Jun 2009 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-06-15
06 Jun 2009 287 Registered office changed on 06/06/2009 from houghton stone, the conifers filton road hambrook bristol BS16 1QG
27 May 2009 288b Appointment Terminated Director barry bradshaw
08 Apr 2009 AA Total exemption small company accounts made up to 30 June 2008
01 Apr 2009 288b Appointment Terminated Secretary john drinkwater
09 Jun 2008 363a Return made up to 12/05/08; full list of members
01 May 2008 288a Director appointed anthony stephen yaskin
01 May 2008 88(2) Ad 28/04/08 gbp si 23@1=23 gbp ic 90/113
30 Apr 2008 AA Total exemption full accounts made up to 30 June 2007
28 Jun 2007 363a Return made up to 12/05/07; full list of members
19 Mar 2007 AA Total exemption full accounts made up to 30 June 2006
31 Oct 2006 288b Director resigned
19 Jun 2006 363a Return made up to 12/05/06; full list of members
12 Aug 2005 225 Accounting reference date extended from 31/05/06 to 30/06/06
12 May 2005 NEWINC Incorporation