ERL GROUP LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 13/08/2513 August 2025 | Return of final meeting in a creditors' voluntary winding up |
| 09/06/259 June 2025 | Liquidators' statement of receipts and payments to 2025-05-14 |
| 17/01/2517 January 2025 | Removal of liquidator by court order |
| 17/01/2517 January 2025 | Appointment of a voluntary liquidator |
| 25/06/2425 June 2024 | Liquidators' statement of receipts and payments to 2024-05-14 |
| 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 |
| 02/06/232 June 2023 | Resolutions |
| 02/06/232 June 2023 | Resolutions |
| 31/05/2331 May 2023 | Statement of affairs |
| 31/05/2331 May 2023 | Appointment of a voluntary liquidator |
| 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 |
| 03/04/233 April 2023 | Confirmation statement made on 2023-04-01 with updates |
| 15/02/2315 February 2023 | Cessation of Dean Baden Hatton as a person with significant control on 2022-09-30 |
| 15/02/2315 February 2023 | Change of details for Lord Errol Baxter as a person with significant control on 2022-09-30 |
| 15/11/2215 November 2022 | Termination of appointment of Dean Baden Hatton as a director on 2022-10-18 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 15/12/2115 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 24/07/2024 July 2020 | CONFIRMATION STATEMENT MADE ON 01/04/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 10/07/1910 July 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 02/04/192 April 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEAN BADEN HATTON |
| 02/04/192 April 2019 | DIRECTOR APPOINTED MR DEAN BADEN HATTON |
| 01/04/191 April 2019 | PSC'S CHANGE OF PARTICULARS / LORD ERROL BAXTER / 01/04/2019 |
| 01/04/191 April 2019 | CONFIRMATION STATEMENT MADE ON 01/04/19, WITH UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 02/01/192 January 2019 | CONFIRMATION STATEMENT MADE ON 02/01/19, NO UPDATES |
| 06/12/186 December 2018 | REGISTERED OFFICE CHANGED ON 06/12/2018 FROM BALDWINS LTD VENTURA PARK ROAD TAMWORTH STAFFORDSHIRE B78 3HL UNITED KINGDOM |
| 03/12/183 December 2018 | CURREXT FROM 31/01/2019 TO 31/03/2019 |
| 03/01/183 January 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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