Advanced company searchLink opens in new window

ERIN VICKERS LIMITED

Company number 11669635

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)
04 Jan 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Oct 2021 GAZ1(A) First Gazette notice for voluntary strike-off
29 Sep 2021 DS01 Application to strike the company off the register
30 Jul 2021 AA Total exemption full accounts made up to 31 December 2020
01 Jun 2021 CS01 Confirmation statement made on 31 May 2021 with no updates
02 Mar 2021 AA Total exemption full accounts made up to 31 December 2019
02 Mar 2021 AA01 Current accounting period shortened from 30 June 2020 to 31 December 2019
17 Aug 2020 CH01 Director's details changed for Mr David Andrew Beech on 17 July 2020
02 Jun 2020 CS01 Confirmation statement made on 31 May 2020 with updates
30 Mar 2020 PSC07 Cessation of Erin Maureen Vickers as a person with significant control on 27 March 2020
30 Mar 2020 TM01 Termination of appointment of Erin Maureen Vickers as a director on 27 March 2020
30 Mar 2020 AD01 Registered office address changed from 84 Friar Lane Nottingham Nottingham Nottinghamshire NG1 6ED United Kingdom to Knights Professional Services Limited the Brampton Newcastle-Under-Lyme Staffordshire ST5 0QW on 30 March 2020
30 Mar 2020 PSC02 Notification of Knights Professional Services Limited as a person with significant control on 27 March 2020
30 Mar 2020 AP01 Appointment of Mrs Kate Louise Lewis as a director on 27 March 2020
30 Mar 2020 AP01 Appointment of Mr David Andrew Beech as a director on 27 March 2020
27 Mar 2020 TM02 Termination of appointment of Paul Keegan as a secretary on 27 March 2020
04 Nov 2019 AA Accounts for a dormant company made up to 30 June 2019
22 Aug 2019 AA01 Previous accounting period shortened from 30 November 2019 to 30 June 2019
12 Jun 2019 CH01 Director's details changed for Ms Erin Maureen Vickers on 12 June 2019
12 Jun 2019 CS01 Confirmation statement made on 31 May 2019 with no updates
09 Nov 2018 NEWINC Incorporation
Statement of capital on 2018-11-09
  • GBP 100