Advanced company searchLink opens in new window

EGR HOLDINGS LIMITED

Company number 10026723

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 Mar 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Jan 2021 GAZ1(A) First Gazette notice for voluntary strike-off
04 Jan 2021 DS01 Application to strike the company off the register
04 Mar 2020 CS01 Confirmation statement made on 24 February 2020 with updates
30 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
08 Aug 2019 SH20 Statement by Directors
08 Aug 2019 SH19 Statement of capital on 8 August 2019
  • GBP 1
08 Aug 2019 CAP-SS Solvency Statement dated 22/07/19
08 Aug 2019 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
07 Mar 2019 CS01 Confirmation statement made on 24 February 2019 with updates
16 Jul 2018 PSC02 Notification of Tes-Amm Europe Holdings Limited as a person with significant control on 6 July 2018
10 Jul 2018 AP01 Appointment of Mr Gary Bewick Steele as a director on 6 July 2018
10 Jul 2018 AP01 Appointment of Mr Stephen Maxwell Graham as a director on 6 July 2018
10 Jul 2018 TM01 Termination of appointment of Neal Saunders as a director on 6 July 2018
10 Jul 2018 PSC07 Cessation of Neal Saunders as a person with significant control on 6 July 2018
10 Jul 2018 AD01 Registered office address changed from The Bailey Partnership Sterling House 27 Hatchlands Road Redhill Surrey RH1 6RW United Kingdom to Unit 5 Radius Park Faggs Road Feltham TW14 0NG on 10 July 2018
27 Mar 2018 CS01 Confirmation statement made on 24 February 2018 with no updates
15 Mar 2018 AAMD Amended total exemption full accounts made up to 31 December 2016
08 Mar 2018 AA Total exemption full accounts made up to 31 December 2017
15 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
29 Mar 2017 CS01 Confirmation statement made on 24 February 2017 with updates
07 Dec 2016 TM01 Termination of appointment of Thomas Holberg as a director on 7 December 2016
07 Dec 2016 AA01 Current accounting period shortened from 28 February 2017 to 31 December 2016
19 May 2016 TM01 Termination of appointment of Debra Elizabeth Chesterfield as a director on 11 May 2016
11 May 2016 SH01 Statement of capital following an allotment of shares on 10 March 2016
  • GBP 573.19