- Company Overview for ERGON SOLUTIONS LIMITED (07029449)
- Filing history for ERGON SOLUTIONS LIMITED (07029449)
- People for ERGON SOLUTIONS LIMITED (07029449)
- Charges for ERGON SOLUTIONS LIMITED (07029449)
- Insolvency for ERGON SOLUTIONS LIMITED (07029449)
- More for ERGON SOLUTIONS LIMITED (07029449)
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) |
---|---|---|---|
02 Feb 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
26 Nov 2020 | LIQ03 | Liquidators' statement of receipts and payments to 29 September 2020 | |
02 Nov 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
04 Dec 2019 | AD01 | Registered office address changed from Bwc Business Solutions Llp 8 Park Place Leeds LS1 2RU to Minerva 29 East Parade Leeds Yorkshire LS1 5PS on 4 December 2019 | |
02 Dec 2019 | LIQ03 | Liquidators' statement of receipts and payments to 29 September 2019 | |
12 Dec 2018 | LIQ03 | Liquidators' statement of receipts and payments to 29 September 2018 | |
06 Dec 2017 | LIQ03 | Liquidators' statement of receipts and payments to 29 September 2017 | |
30 Nov 2016 | 4.68 | Liquidators' statement of receipts and payments to 29 September 2016 | |
15 Oct 2015 | AD01 | Registered office address changed from Suite 3B, Greenbank Business Park Swan Lane Hindley Green Wigan Lancashire WN2 4EZ to Bwc Business Solutions Llp 8 Park Place Leeds LS1 2RU on 15 October 2015 | |
09 Oct 2015 | 4.20 | Statement of affairs with form 4.19 | |
09 Oct 2015 | 600 | Appointment of a voluntary liquidator | |
09 Oct 2015 | RESOLUTIONS |
Resolutions
|
|
01 Jul 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
25 Sep 2014 | AR01 |
Annual return made up to 24 September 2014 with full list of shareholders
Statement of capital on 2014-09-25
|
|
02 Sep 2014 | MR01 | Registration of charge 070294490002, created on 2 September 2014 | |
11 Jun 2014 | AA01 | Current accounting period extended from 31 August 2014 to 31 December 2014 | |
29 Apr 2014 | AD01 | Registered office address changed from Carlyle House 78 Chorley New Road Bolton BL1 4BY England on 29 April 2014 | |
17 Apr 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
27 Feb 2014 | TM01 | Termination of appointment of Gordon Kirkwood as a director | |
27 Sep 2013 | AR01 |
Annual return made up to 24 September 2013 with full list of shareholders
Statement of capital on 2013-09-27
|
|
31 May 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
07 Feb 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
28 Jan 2013 | AP01 | Appointment of Gordon Kirkwood as a director | |
09 Oct 2012 | AR01 | Annual return made up to 24 September 2012 with full list of shareholders | |
29 May 2012 | AA | Total exemption small company accounts made up to 31 August 2011 |