ERZ CONSULTANTS LTD
Company Documents
Date | Description |
---|---|
23/04/2523 April 2025 | Termination of appointment of Neville Taylor as a director on 2025-01-01 |
12/11/2412 November 2024 | Compulsory strike-off action has been suspended |
12/11/2412 November 2024 | Compulsory strike-off action has been suspended |
31/10/2431 October 2024 | Director's details changed for Mr Neville Taylor on 2024-10-31 |
31/10/2431 October 2024 | Change of details for Tpg Grp Limited as a person with significant control on 2024-10-31 |
31/10/2431 October 2024 | Registered office address changed from 61 Bridge Street Kington HR5 3DJ England to 6 Monckton Road Wakefield WF2 7AN on 2024-10-31 |
15/10/2415 October 2024 | First Gazette notice for compulsory strike-off |
15/10/2415 October 2024 | First Gazette notice for compulsory strike-off |
03/10/233 October 2023 | Certificate of change of name |
13/06/2313 June 2023 | Cessation of Deirdre Swingler as a person with significant control on 2023-06-01 |
13/06/2313 June 2023 | Registered office address changed from 51 Penn Lane Melbourne Derbyshire DE73 8EQ to 61 Bridge Street Kington HR5 3DJ on 2023-06-13 |
13/06/2313 June 2023 | Appointment of Mr Neville Taylor as a director on 2023-06-01 |
13/06/2313 June 2023 | Confirmation statement made on 2023-06-01 with updates |
13/06/2313 June 2023 | Notification of Tpg Grp Limited as a person with significant control on 2023-06-01 |
13/06/2313 June 2023 | Cessation of Gemma Louise Bond as a person with significant control on 2023-06-01 |
13/06/2313 June 2023 | Cessation of Simon Richard Bond as a person with significant control on 2023-06-01 |
13/06/2313 June 2023 | Cessation of John David Swingler as a person with significant control on 2023-06-01 |
13/06/2313 June 2023 | Termination of appointment of Simon Richard Bond as a director on 2023-06-01 |
13/06/2313 June 2023 | Termination of appointment of Gemma Louise Bond as a secretary on 2023-06-01 |
14/04/2314 April 2023 | Confirmation statement made on 2023-04-02 with no updates |
28/10/2228 October 2022 | Total exemption full accounts made up to 2022-01-30 |
03/05/223 May 2022 | Confirmation statement made on 2022-04-02 with no updates |
30/01/2230 January 2022 | Annual accounts for year ending 30 Jan 2022 |
29/01/2229 January 2022 | Total exemption full accounts made up to 2021-01-30 |
29/10/2129 October 2021 | Previous accounting period shortened from 2021-01-31 to 2021-01-30 |
21/07/2121 July 2021 | Compulsory strike-off action has been discontinued |
21/07/2121 July 2021 | Compulsory strike-off action has been discontinued |
20/07/2120 July 2021 | First Gazette notice for compulsory strike-off |
20/07/2120 July 2021 | First Gazette notice for compulsory strike-off |
19/07/2119 July 2021 | Confirmation statement made on 2021-04-02 with no updates |
30/01/2130 January 2021 | Annual accounts for year ending 30 Jan 2021 |
22/01/2122 January 2021 | 31/01/20 TOTAL EXEMPTION FULL |
20/04/2020 April 2020 | PSC'S CHANGE OF PARTICULARS / MS DEIRDRE SWINGLER / 17/01/2020 |
20/04/2020 April 2020 | PSC'S CHANGE OF PARTICULARS / MR JOHN DAVID SWINGLER / 17/01/2020 |
20/04/2020 April 2020 | PSC'S CHANGE OF PARTICULARS / MRS GEMMA LOUISE BOND / 17/01/2020 |
20/04/2020 April 2020 | CONFIRMATION STATEMENT MADE ON 02/04/20, WITH UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
30/10/1930 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
13/05/1913 May 2019 | CONFIRMATION STATEMENT MADE ON 02/04/19, WITH UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
15/10/1815 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
15/05/1815 May 2018 | CONFIRMATION STATEMENT MADE ON 02/04/18, WITH UPDATES |
15/05/1815 May 2018 | PSC'S CHANGE OF PARTICULARS / MR SIMON RICHARD BOND / 26/01/2018 |
15/05/1815 May 2018 | PSC'S CHANGE OF PARTICULARS / MRS GEMMA LOUISE BOND / 26/01/2018 |
15/05/1815 May 2018 | 26/01/18 STATEMENT OF CAPITAL GBP 100000 |
15/05/1815 May 2018 | 26/01/18 STATEMENT OF CAPITAL GBP 100000 |
15/05/1815 May 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEIRDRE SWINGLER |
15/05/1815 May 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN DAVID SWINGLER |
15/05/1815 May 2018 | 26/01/18 STATEMENT OF CAPITAL GBP 100000 |
15/05/1815 May 2018 | 26/01/18 STATEMENT OF CAPITAL GBP 100000 |
15/05/1815 May 2018 | 26/01/18 STATEMENT OF CAPITAL GBP 100000 |
06/03/186 March 2018 | 26/01/18 STATEMENT OF CAPITAL GBP 100000 |
05/03/185 March 2018 | THE COMPANY ISSUED SHARE CAPITAL BE INCREASED TO £100,000 BY THE ISSUE OF 20,000 E ORDINARY £1 SHARES 26/01/2018 |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
29/01/1829 January 2018 | VARYING SHARE RIGHTS AND NAMES |
23/10/1723 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
28/04/1728 April 2017 | CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
28/10/1628 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
05/10/165 October 2016 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON RICHARD BOND / 05/10/2016 |
05/10/165 October 2016 | SECRETARY APPOINTED MRS GEMMA LOUISE BOND |
05/10/165 October 2016 | APPOINTMENT TERMINATED, SECRETARY DAVID SMITH |
13/05/1613 May 2016 | Annual return made up to 2 April 2016 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
31/10/1531 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
27/04/1527 April 2015 | Annual return made up to 2 April 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
28/10/1428 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
14/05/1414 May 2014 | Annual return made up to 2 April 2014 with full list of shareholders |
01/11/131 November 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
07/04/137 April 2013 | Annual return made up to 2 April 2013 with full list of shareholders |
05/11/125 November 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
03/05/123 May 2012 | Annual return made up to 2 April 2012 with full list of shareholders |
27/10/1127 October 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
09/05/119 May 2011 | Annual return made up to 2 April 2011 with full list of shareholders |
20/12/1020 December 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
01/11/101 November 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
16/06/1016 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON RICHARD BOND / 02/04/2010 |
16/06/1016 June 2010 | Annual return made up to 2 April 2010 with full list of shareholders |
07/12/097 December 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
18/11/0918 November 2009 | REGISTERED OFFICE CHANGED ON 18/11/2009 FROM WHITE HOUSE FARM WORTHINGTON ASHBY DE LA ZOUCH LEICESTERSHIRE LE65 1RA |
10/04/0910 April 2009 | RETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS |
28/11/0828 November 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
28/05/0828 May 2008 | RETURN MADE UP TO 02/04/08; FULL LIST OF MEMBERS |
02/12/072 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
02/05/072 May 2007 | RETURN MADE UP TO 02/04/07; FULL LIST OF MEMBERS |
06/07/066 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
10/05/0610 May 2006 | RETURN MADE UP TO 02/04/06; FULL LIST OF MEMBERS |
22/11/0522 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 |
19/05/0519 May 2005 | RETURN MADE UP TO 02/04/05; FULL LIST OF MEMBERS |
12/11/0412 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04 |
27/05/0427 May 2004 | RETURN MADE UP TO 02/04/04; FULL LIST OF MEMBERS |
29/11/0329 November 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03 |
27/04/0327 April 2003 | NEW SECRETARY APPOINTED |
27/04/0327 April 2003 | RETURN MADE UP TO 02/04/03; FULL LIST OF MEMBERS |
27/04/0327 April 2003 | SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED |
27/04/0327 April 2003 | REGISTERED OFFICE CHANGED ON 27/04/03 |
04/12/024 December 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02 |
29/03/0229 March 2002 | RETURN MADE UP TO 02/04/02; FULL LIST OF MEMBERS |
10/12/0110 December 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01 |
11/04/0111 April 2001 | RETURN MADE UP TO 02/04/01; FULL LIST OF MEMBERS |
11/10/0011 October 2000 | SECRETARY RESIGNED |
11/10/0011 October 2000 | NEW SECRETARY APPOINTED |
09/08/009 August 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00 |
04/05/004 May 2000 | RETURN MADE UP TO 02/04/00; FULL LIST OF MEMBERS |
10/02/0010 February 2000 | ACC. REF. DATE SHORTENED FROM 30/04/00 TO 31/01/00 |
10/02/0010 February 2000 | NEW SECRETARY APPOINTED |
09/02/009 February 2000 | SECRETARY RESIGNED |
09/02/009 February 2000 | DIRECTOR RESIGNED |
07/02/007 February 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99 |
10/06/9910 June 1999 | RETURN MADE UP TO 02/04/99; FULL LIST OF MEMBERS |
10/06/9910 June 1999 | LOCATION OF REGISTER OF MEMBERS |
26/05/9926 May 1999 | £ NC 1000/100000 01/02 |
05/02/995 February 1999 | COMPANY NAME CHANGED CENTRE FINANCIAL SERVICES LIMITE D CERTIFICATE ISSUED ON 08/02/99 |
13/01/9913 January 1999 | REGISTERED OFFICE CHANGED ON 13/01/99 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM WEST MIDLANDS B2 5DN |
13/01/9913 January 1999 | NEW DIRECTOR APPOINTED |
13/01/9913 January 1999 | ADOPT MEM AND ARTS 08/01/99 |
13/01/9913 January 1999 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
13/01/9913 January 1999 | SECRETARY RESIGNED |
13/01/9913 January 1999 | DIRECTOR RESIGNED |
02/04/982 April 1998 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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