Advanced company searchLink opens in new window

ERGRO MECHANICAL SERVICES LIMITED

Company number 02600797

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)
01 Oct 2020 GAZ2 Final Gazette dissolved following liquidation
01 Jul 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
14 May 2020 600 Appointment of a voluntary liquidator
14 May 2020 LIQ10 Removal of liquidator by court order
19 Nov 2019 LIQ03 Liquidators' statement of receipts and payments to 12 September 2019
11 Sep 2019 AD01 Registered office address changed from Wilder Coe Ltd Oxford House Campus 6 Caxton Way Stevenage Hertfordshire SG1 2XD to Benedict Mackenzie 93 Tabernacle Street London EC2A 4BA on 11 September 2019
23 Oct 2018 600 Appointment of a voluntary liquidator
05 Oct 2018 AD01 Registered office address changed from 1 Vicarage Lane Stratford London E15 4HF to Wilder Coe Ltd Oxford House Campus 6 Caxton Way Stevenage Hertfordshire SG1 2XD on 5 October 2018
02 Oct 2018 LIQ02 Statement of affairs
02 Oct 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-09-13
03 May 2018 MR04 Satisfaction of charge 026007970005 in full
03 May 2018 MR04 Satisfaction of charge 2 in full
24 Apr 2018 MR01 Registration of charge 026007970006, created on 24 April 2018
13 Apr 2018 PSC02 Notification of Ergro Group Limited as a person with significant control on 6 April 2016
13 Apr 2018 CS01 Confirmation statement made on 12 April 2018 with updates
29 Jan 2018 AA Accounts for a small company made up to 30 April 2017
14 Oct 2017 MR04 Satisfaction of charge 026007970004 in full
14 Oct 2017 MR04 Satisfaction of charge 026007970003 in full
05 Sep 2017 MR01 Registration of charge 026007970005, created on 25 August 2017
13 Apr 2017 CS01 Confirmation statement made on 12 April 2017 with updates
02 Feb 2017 AA Accounts for a small company made up to 30 April 2016
19 Jan 2017 TM01 Termination of appointment of Kevin Ian Groves as a director on 23 December 2016
10 Jun 2016 TM01 Termination of appointment of Conor Joseph O'mahony as a director on 10 June 2016
13 Apr 2016 AR01 Annual return made up to 12 April 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100
05 Apr 2016 TM01 Termination of appointment of Terence Henry Milburn as a director on 5 April 2016