Advanced company searchLink opens in new window

ER CONSULTANTS LTD.

Company number 02420282

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)
05 Jun 2013 GAZ2 Final Gazette dissolved following liquidation
05 Mar 2013 4.71 Return of final meeting in a members' voluntary winding up
27 Sep 2012 AD02 Register inspection address has been changed
27 Sep 2012 AD01 Registered office address changed from Serco House 16 Bartley Wood Business Park Bartley Way Hook Hampshire RG27 9UY on 27 September 2012
27 Sep 2012 4.70 Declaration of solvency
27 Sep 2012 LIQ MISC RES Resolution INSOLVENCY:Special Resolution :- "In Specie"
27 Sep 2012 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2012-09-14
27 Sep 2012 600 Appointment of a voluntary liquidator
21 Aug 2012 TM01 Termination of appointment of Andrew Warren Newton White as a director on 16 August 2012
03 Aug 2012 TM01 Termination of appointment of John Sebastian Durand as a director on 3 August 2012
14 Oct 2011 AR01 Annual return made up to 4 October 2011 with full list of shareholders
Statement of capital on 2011-10-14
  • GBP 159,361
14 Oct 2011 CH04 Secretary's details changed for Serco Corporate Services Limited on 4 October 2011
28 Sep 2011 AA Full accounts made up to 31 December 2010
10 Jan 2011 TM01 Termination of appointment of Gary Ashton as a director
05 Jan 2011 TM01 Termination of appointment of Ann Gammie as a director
23 Dec 2010 TM01 Termination of appointment of Paolo Moscuzza as a director
23 Dec 2010 TM01 Termination of appointment of Martyn Sakol as a director
26 Nov 2010 TM01 Termination of appointment of Jonathan Goodridge as a director
26 Nov 2010 AP01 Appointment of Mr Graeme Andrew Clarke as a director
26 Nov 2010 AP01 Appointment of Mr Neil David Malpas as a director
11 Nov 2010 AR01 Annual return made up to 4 October 2010 with full list of shareholders
06 Oct 2010 CH01 Director's details changed for Andrew Warren Newton White on 4 October 2010
04 Oct 2010 CH01 Director's details changed for Mr Paolo Moscuzza on 4 October 2010
04 Oct 2010 CH01 Director's details changed for Ann Gammie on 4 October 2010
04 Oct 2010 CH01 Director's details changed for Mr Jonathan Mark Goodridge on 4 October 2010