Advanced company searchLink opens in new window

ANGLO ERI HOTELS LIMITED

Company number 05590329

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)
20 Nov 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
25 Jun 2012 TM01 Termination of appointment of Stephen Hedley Hayes as a director on 19 June 2012
22 Jun 2012 TM02 Termination of appointment of Katherine Wain as a secretary on 19 June 2012
22 Jun 2012 TM01 Termination of appointment of Stephen Hedley Hayes as a director on 19 June 2012
05 Jun 2012 GAZ1 First Gazette notice for compulsory strike-off
17 Jan 2012 MG01 Particulars of a mortgage or charge / charge no: 3
25 Oct 2011 AP01 Appointment of Mr Peter John Eady as a director on 24 October 2011
25 Oct 2011 CH01 Director's details changed for Mr Richard Stephen Jones on 24 October 2011
24 Oct 2011 AP01 Appointment of Mr Richard Stephen Jones as a director on 24 October 2011
24 Oct 2011 TM01 Termination of appointment of Helena Susan Hayes as a director on 24 October 2011
24 Oct 2011 CERTNM Company name changed eri project management LIMITED\certificate issued on 24/10/11
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-10-24
17 Oct 2011 AR01 Annual return made up to 12 October 2011 with full list of shareholders
Statement of capital on 2011-10-17
  • GBP 1,000
24 Feb 2011 AA Accounts for a dormant company made up to 31 May 2010
01 Nov 2010 AR01 Annual return made up to 12 October 2010 with full list of shareholders
23 Feb 2010 AA Accounts for a dormant company made up to 31 May 2009
02 Jan 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2009-12-18
02 Jan 2010 CONNOT Change of name notice
26 Oct 2009 AR01 Annual return made up to 12 October 2009 with full list of shareholders
26 Oct 2009 CH03 Secretary's details changed for Katherine Wain on 1 October 2009
26 Oct 2009 CH01 Director's details changed for Stephen Gerrard Wain on 1 October 2009
26 Oct 2009 CH01 Director's details changed for Helena Susan Hayes on 1 October 2009
26 Oct 2009 CH01 Director's details changed for Stephen Hedley Hayes on 1 October 2009
19 Feb 2009 AA Full accounts made up to 31 May 2008
13 Oct 2008 363a Return made up to 12/10/08; full list of members
29 Aug 2008 288c Director's Change of Particulars / stephen hayes / 25/08/2008 / HouseName/Number was: , now: hayley green barns; Street was: 1 hodgetts drive, now: hayley green; Area was: hayley green, now: ; Post Code was: B63 1ET, now: B63 1DZ