ERL GROUP LIMITED

Company Documents

DateDescription
13/08/2513 August 2025 Return of final meeting in a creditors' voluntary winding up

View Document

09/06/259 June 2025 Liquidators' statement of receipts and payments to 2025-05-14

View Document

17/01/2517 January 2025 Removal of liquidator by court order

View Document

17/01/2517 January 2025 Appointment of a voluntary liquidator

View Document

25/06/2425 June 2024 Liquidators' statement of receipts and payments to 2024-05-14

View Document

16/05/2416 May 2024 Registered office address changed from Emerald House 20-22 Anchor Road Aldridge Walsall WS9 8PH England to Azzurri House Walsall Business Park Walsall Road Walsall WS9 0RB on 2024-05-16

View Document

02/06/232 June 2023 Resolutions

View Document

02/06/232 June 2023 Resolutions

View Document

31/05/2331 May 2023 Statement of affairs

View Document

31/05/2331 May 2023 Appointment of a voluntary liquidator

View Document

03/05/233 May 2023 Registered office address changed from Hatton House 18 Apollo Lichfield Road Industrial Estate Tamworth B79 7TA England to Emerald House 20-22 Anchor Road Aldridge Walsall WS9 8PH on 2023-05-03

View Document

03/04/233 April 2023 Confirmation statement made on 2023-04-01 with updates

View Document

15/02/2315 February 2023 Cessation of Dean Baden Hatton as a person with significant control on 2022-09-30

View Document

15/02/2315 February 2023 Change of details for Lord Errol Baxter as a person with significant control on 2022-09-30

View Document

15/11/2215 November 2022 Termination of appointment of Dean Baden Hatton as a director on 2022-10-18

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

15/12/2115 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

24/07/2024 July 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/07/1910 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

02/04/192 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEAN BADEN HATTON

View Document

02/04/192 April 2019 DIRECTOR APPOINTED MR DEAN BADEN HATTON

View Document

01/04/191 April 2019 PSC'S CHANGE OF PARTICULARS / LORD ERROL BAXTER / 01/04/2019

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 01/04/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 02/01/19, NO UPDATES

View Document

06/12/186 December 2018 REGISTERED OFFICE CHANGED ON 06/12/2018 FROM BALDWINS LTD VENTURA PARK ROAD TAMWORTH STAFFORDSHIRE B78 3HL UNITED KINGDOM

View Document

03/12/183 December 2018 CURREXT FROM 31/01/2019 TO 31/03/2019

View Document

03/01/183 January 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company