Advanced company searchLink opens in new window

ELECTORAL REFORM INTERNATIONAL SERVICES LIMITED

Company number 04194448

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 2020 GAZ2 Final Gazette dissolved following liquidation
30 Dec 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
04 Jan 2019 LIQ03 Liquidators' statement of receipts and payments to 17 October 2018
05 Jan 2018 LIQ03 Liquidators' statement of receipts and payments to 17 October 2017
13 Jan 2017 4.68 Liquidators' statement of receipts and payments to 18 October 2016
09 Nov 2016 AD01 Registered office address changed from C/O Moorfields Corporate Recovery Limited 88 Wood Street London EC2V 7QF to 3 Hardman Street Manchester M3 3HF on 9 November 2016
07 Nov 2016 4.38 Certificate of removal of voluntary liquidator
07 Nov 2016 600 Appointment of a voluntary liquidator
07 Jun 2016 4.68 Liquidators' statement of receipts and payments to 5 May 2016
22 May 2015 600 Appointment of a voluntary liquidator
21 May 2015 2.24B Administrator's progress report to 5 May 2015
06 May 2015 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
17 Jan 2015 AD01 Registered office address changed from Unit 201, Lincoln House Kennington Park Business Centre 1/3 Brixton Road London SW9 6DE to C/O Moorfields Corporate Recovery Limited 88 Wood Street London EC2V 7QF on 17 January 2015
16 Jan 2015 F2.18 Notice of deemed approval of proposals
09 Jan 2015 2.16B Statement of affairs with form 2.14B
05 Jan 2015 2.17B Statement of administrator's proposal
27 Nov 2014 2.12B Appointment of an administrator
08 Jul 2014 AP01 Appointment of Mr. Michael Ryder as a director
30 May 2014 AR01 Annual return made up to 4 May 2014 no member list
12 May 2014 AP01 Appointment of Mr. Michael Charles Lancaster Carpenter as a director
09 May 2014 AP01 Appointment of Mrs. Kathryn Mary Thomson as a director
09 May 2014 AP01 Appointment of Mr Rolf Karl Richard Timans as a director
08 May 2014 TM01 Termination of appointment of James Blair as a director
24 Apr 2014 AD01 Registered office address changed from 6 Chancel Street Black Friars London SE1 0UU on 24 April 2014
27 Feb 2014 AP01 Appointment of Honourable Darren Colyn Hughes as a director