Advanced company searchLink opens in new window

ESRG GROUP LIMITED

Company number 08700726

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 Dec 2023 LIQ03 Liquidators' statement of receipts and payments to 1 October 2023
14 Sep 2023 600 Appointment of a voluntary liquidator
14 Sep 2023 LIQ10 Removal of liquidator by court order
07 Sep 2023 AD01 Registered office address changed from St James Court 9/12 st James Parade Bristol BS1 3LH to C/O Begbies Traynor, 3rd Floor Castlemead Lower Castle Street Bristol BS1 3AG on 7 September 2023
02 Dec 2022 LIQ03 Liquidators' statement of receipts and payments to 1 October 2022
01 Dec 2021 LIQ03 Liquidators' statement of receipts and payments to 1 October 2021
27 Aug 2021 AD01 Registered office address changed from C/O Cvr Global Llp, 6th Floor Broad Quay House Prince Street Bristol BS1 4DJ to St James Court 9/12 st James Parade Bristol BS1 3LH on 27 August 2021
04 Dec 2020 600 Appointment of a voluntary liquidator
04 Dec 2020 LIQ03 Liquidators' statement of receipts and payments to 1 October 2020
23 Nov 2020 LIQ10 Removal of liquidator by court order
07 Nov 2019 LIQ02 Statement of affairs
16 Oct 2019 AD01 Registered office address changed from Regus House Herons Way Chester Business Park Chester CH4 9QR to C/O Cvr Global Llp, 6th Floor Broad Quay House Prince Street Bristol BS1 4DJ on 16 October 2019
11 Oct 2019 600 Appointment of a voluntary liquidator
11 Oct 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-10-02
09 Mar 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
19 Feb 2019 GAZ1 First Gazette notice for compulsory strike-off
04 Jan 2019 PSC04 Change of details for Mr David Garfield Evans as a person with significant control on 31 October 2018
05 Oct 2018 TM01 Termination of appointment of Jonathan Rehbein as a director on 31 July 2018
24 Sep 2018 AA01 Previous accounting period shortened from 31 January 2018 to 30 September 2017
12 Sep 2018 TM01 Termination of appointment of Anthony Hugh Copsey as a director on 6 September 2018
12 Sep 2018 TM02 Termination of appointment of Richard Leslie Cunningham as a secretary on 31 August 2018
02 Jul 2018 TM01 Termination of appointment of Richard Leslie Cunningham as a director on 30 June 2018
30 Apr 2018 CS01 Confirmation statement made on 30 April 2018 with updates
08 Mar 2018 TM01 Termination of appointment of Stuart Milburn Macdonald Stobie as a director on 8 March 2018
06 Feb 2018 AA01 Previous accounting period extended from 29 September 2017 to 31 January 2018