ERA BUILD GROUP LTD

Company Documents

DateDescription
27/03/2527 March 2025 Final Gazette dissolved following liquidation

View Document

27/03/2527 March 2025 Final Gazette dissolved following liquidation

View Document

27/12/2427 December 2024 Return of final meeting in a creditors' voluntary winding up

View Document

11/12/2311 December 2023 Liquidators' statement of receipts and payments to 2023-10-27

View Document

27/09/2327 September 2023 Appointment of a voluntary liquidator

View Document

22/08/2322 August 2023 Removal of liquidator by court order

View Document

18/12/2218 December 2022 Liquidators' statement of receipts and payments to 2022-10-27

View Document

04/11/214 November 2021 Appointment of a voluntary liquidator

View Document

04/11/214 November 2021 Resolutions

View Document

04/11/214 November 2021 Statement of affairs

View Document

04/11/214 November 2021 Resolutions

View Document

04/11/214 November 2021 Registered office address changed from 427-431 London Road Sheffield S2 4HJ England to Wilson Field Limited, the Manor House 260 Ecclesall Road South Sheffield S11 9PS on 2021-11-04

View Document

16/07/2116 July 2021 Compulsory strike-off action has been suspended

View Document

16/07/2116 July 2021 Compulsory strike-off action has been suspended

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

16/12/2016 December 2020 DISS40 (DISS40(SOAD))

View Document

15/12/2015 December 2020 CONFIRMATION STATEMENT MADE ON 21/05/20, NO UPDATES

View Document

15/12/2015 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

27/11/2027 November 2020 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

10/11/2010 November 2020 FIRST GAZETTE

View Document

14/08/1914 August 2019 DISS40 (DISS40(SOAD))

View Document

13/08/1913 August 2019 FIRST GAZETTE

View Document

11/08/1911 August 2019 CONFIRMATION STATEMENT MADE ON 21/05/19, NO UPDATES

View Document

11/08/1911 August 2019 REGISTERED OFFICE CHANGED ON 11/08/2019 FROM 62 OAKHILL ROAD DRONFIELD SHEFFIELD S18 2EL UNITED KINGDOM

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/04/1930 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 21/05/18, NO UPDATES

View Document

30/04/1830 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

02/06/172 June 2017 CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES

View Document

18/02/1718 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

20/07/1620 July 2016 CURREXT FROM 31/05/2016 TO 31/07/2016

View Document

21/06/1621 June 2016 Annual return made up to 21 May 2016 with full list of shareholders

View Document

21/05/1521 May 2015 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