- Company Overview for ANGLO ERI HOTELS LIMITED (05590329)
- Filing history for ANGLO ERI HOTELS LIMITED (05590329)
- People for ANGLO ERI HOTELS LIMITED (05590329)
- Charges for ANGLO ERI HOTELS LIMITED (05590329)
- More for ANGLO ERI HOTELS LIMITED (05590329)
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
|
|
17 Oct 2011 | AR01 |
Annual return made up to 12 October 2011 with full list of shareholders
Statement of capital on 2011-10-17
|
|
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
|
|
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 |