Advanced company searchLink opens in new window

ERGON RESOURCES LIMITED

Company number SC470594

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)
12 Sep 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Jul 2017 SOAS(A) Voluntary strike-off action has been suspended
30 May 2017 GAZ1(A) First Gazette notice for voluntary strike-off
19 May 2017 DS01 Application to strike the company off the register
24 Feb 2017 CS01 Confirmation statement made on 21 February 2017 with updates
09 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
24 Feb 2016 AR01 Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100
09 Sep 2015 AA Total exemption small company accounts made up to 31 May 2015
24 Feb 2015 AR01 Annual return made up to 21 February 2015 with full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100
19 Feb 2015 AP03 Appointment of Mrs Christine Helen Bateman as a secretary on 31 October 2014
19 Feb 2015 AP01 Appointment of Mr Daniel Leith Donald as a director on 31 October 2014
19 Feb 2015 TM02 Termination of appointment of Norman Mackay as a secretary on 31 October 2014
23 Jan 2015 AA01 Current accounting period extended from 28 February 2015 to 31 May 2015
14 May 2014 CERTNM Company name changed team ergon LTD\certificate issued on 14/05/14
  • RES15 ‐ Change company name resolution on 2014-05-13
  • NM01 ‐ Change of name by resolution
17 Mar 2014 AP01 Appointment of Mr Richard Franklin Burke as a director
21 Feb 2014 NEWINC Incorporation
Statement of capital on 2014-02-21
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted