Advanced company searchLink opens in new window

ERGON SOLUTIONS LIMITED

Company number 07029449

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-09-30
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
  • GBP 100
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
  • GBP 100
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