ERZ CONSULTANTS LTD

Company Documents

DateDescription
23/04/2523 April 2025 Termination of appointment of Neville Taylor as a director on 2025-01-01

View Document

12/11/2412 November 2024 Compulsory strike-off action has been suspended

View Document

12/11/2412 November 2024 Compulsory strike-off action has been suspended

View Document

31/10/2431 October 2024 Director's details changed for Mr Neville Taylor on 2024-10-31

View Document

31/10/2431 October 2024 Change of details for Tpg Grp Limited as a person with significant control on 2024-10-31

View Document

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

View Document

15/10/2415 October 2024 First Gazette notice for compulsory strike-off

View Document

15/10/2415 October 2024 First Gazette notice for compulsory strike-off

View Document

03/10/233 October 2023 Certificate of change of name

View Document

13/06/2313 June 2023 Cessation of Deirdre Swingler as a person with significant control on 2023-06-01

View Document

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

View Document

13/06/2313 June 2023 Appointment of Mr Neville Taylor as a director on 2023-06-01

View Document

13/06/2313 June 2023 Confirmation statement made on 2023-06-01 with updates

View Document

13/06/2313 June 2023 Notification of Tpg Grp Limited as a person with significant control on 2023-06-01

View Document

13/06/2313 June 2023 Cessation of Gemma Louise Bond as a person with significant control on 2023-06-01

View Document

13/06/2313 June 2023 Cessation of Simon Richard Bond as a person with significant control on 2023-06-01

View Document

13/06/2313 June 2023 Cessation of John David Swingler as a person with significant control on 2023-06-01

View Document

13/06/2313 June 2023 Termination of appointment of Simon Richard Bond as a director on 2023-06-01

View Document

13/06/2313 June 2023 Termination of appointment of Gemma Louise Bond as a secretary on 2023-06-01

View Document

14/04/2314 April 2023 Confirmation statement made on 2023-04-02 with no updates

View Document

28/10/2228 October 2022 Total exemption full accounts made up to 2022-01-30

View Document

03/05/223 May 2022 Confirmation statement made on 2022-04-02 with no updates

View Document

30/01/2230 January 2022 Annual accounts for year ending 30 Jan 2022

View Accounts

29/01/2229 January 2022 Total exemption full accounts made up to 2021-01-30

View Document

29/10/2129 October 2021 Previous accounting period shortened from 2021-01-31 to 2021-01-30

View Document

21/07/2121 July 2021 Compulsory strike-off action has been discontinued

View Document

21/07/2121 July 2021 Compulsory strike-off action has been discontinued

View Document

20/07/2120 July 2021 First Gazette notice for compulsory strike-off

View Document

20/07/2120 July 2021 First Gazette notice for compulsory strike-off

View Document

19/07/2119 July 2021 Confirmation statement made on 2021-04-02 with no updates

View Document

30/01/2130 January 2021 Annual accounts for year ending 30 Jan 2021

View Accounts

22/01/2122 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

20/04/2020 April 2020 PSC'S CHANGE OF PARTICULARS / MS DEIRDRE SWINGLER / 17/01/2020

View Document

20/04/2020 April 2020 PSC'S CHANGE OF PARTICULARS / MR JOHN DAVID SWINGLER / 17/01/2020

View Document

20/04/2020 April 2020 PSC'S CHANGE OF PARTICULARS / MRS GEMMA LOUISE BOND / 17/01/2020

View Document

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 02/04/20, WITH UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

30/10/1930 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 02/04/19, WITH UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

15/10/1815 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 02/04/18, WITH UPDATES

View Document

15/05/1815 May 2018 PSC'S CHANGE OF PARTICULARS / MR SIMON RICHARD BOND / 26/01/2018

View Document

15/05/1815 May 2018 PSC'S CHANGE OF PARTICULARS / MRS GEMMA LOUISE BOND / 26/01/2018

View Document

15/05/1815 May 2018 26/01/18 STATEMENT OF CAPITAL GBP 100000

View Document

15/05/1815 May 2018 26/01/18 STATEMENT OF CAPITAL GBP 100000

View Document

15/05/1815 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEIRDRE SWINGLER

View Document

15/05/1815 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN DAVID SWINGLER

View Document

15/05/1815 May 2018 26/01/18 STATEMENT OF CAPITAL GBP 100000

View Document

15/05/1815 May 2018 26/01/18 STATEMENT OF CAPITAL GBP 100000

View Document

15/05/1815 May 2018 26/01/18 STATEMENT OF CAPITAL GBP 100000

View Document

06/03/186 March 2018 26/01/18 STATEMENT OF CAPITAL GBP 100000

View Document

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

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

29/01/1829 January 2018 VARYING SHARE RIGHTS AND NAMES

View Document

23/10/1723 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

28/10/1628 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

05/10/165 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / SIMON RICHARD BOND / 05/10/2016

View Document

05/10/165 October 2016 SECRETARY APPOINTED MRS GEMMA LOUISE BOND

View Document

05/10/165 October 2016 APPOINTMENT TERMINATED, SECRETARY DAVID SMITH

View Document

13/05/1613 May 2016 Annual return made up to 2 April 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

31/10/1531 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

27/04/1527 April 2015 Annual return made up to 2 April 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

28/10/1428 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

14/05/1414 May 2014 Annual return made up to 2 April 2014 with full list of shareholders

View Document

01/11/131 November 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

07/04/137 April 2013 Annual return made up to 2 April 2013 with full list of shareholders

View Document

05/11/125 November 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

03/05/123 May 2012 Annual return made up to 2 April 2012 with full list of shareholders

View Document

27/10/1127 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

09/05/119 May 2011 Annual return made up to 2 April 2011 with full list of shareholders

View Document

20/12/1020 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

01/11/101 November 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON RICHARD BOND / 02/04/2010

View Document

16/06/1016 June 2010 Annual return made up to 2 April 2010 with full list of shareholders

View Document

07/12/097 December 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

18/11/0918 November 2009 REGISTERED OFFICE CHANGED ON 18/11/2009 FROM WHITE HOUSE FARM WORTHINGTON ASHBY DE LA ZOUCH LEICESTERSHIRE LE65 1RA

View Document

10/04/0910 April 2009 RETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS

View Document

28/11/0828 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

28/05/0828 May 2008 RETURN MADE UP TO 02/04/08; FULL LIST OF MEMBERS

View Document

02/12/072 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

02/05/072 May 2007 RETURN MADE UP TO 02/04/07; FULL LIST OF MEMBERS

View Document

06/07/066 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

10/05/0610 May 2006 RETURN MADE UP TO 02/04/06; FULL LIST OF MEMBERS

View Document

22/11/0522 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

19/05/0519 May 2005 RETURN MADE UP TO 02/04/05; FULL LIST OF MEMBERS

View Document

12/11/0412 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

27/05/0427 May 2004 RETURN MADE UP TO 02/04/04; FULL LIST OF MEMBERS

View Document

29/11/0329 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

27/04/0327 April 2003 NEW SECRETARY APPOINTED

View Document

27/04/0327 April 2003 RETURN MADE UP TO 02/04/03; FULL LIST OF MEMBERS

View Document

27/04/0327 April 2003 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/04/0327 April 2003 REGISTERED OFFICE CHANGED ON 27/04/03

View Document

04/12/024 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

29/03/0229 March 2002 RETURN MADE UP TO 02/04/02; FULL LIST OF MEMBERS

View Document

10/12/0110 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

11/04/0111 April 2001 RETURN MADE UP TO 02/04/01; FULL LIST OF MEMBERS

View Document

11/10/0011 October 2000 SECRETARY RESIGNED

View Document

11/10/0011 October 2000 NEW SECRETARY APPOINTED

View Document

09/08/009 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

04/05/004 May 2000 RETURN MADE UP TO 02/04/00; FULL LIST OF MEMBERS

View Document

10/02/0010 February 2000 ACC. REF. DATE SHORTENED FROM 30/04/00 TO 31/01/00

View Document

10/02/0010 February 2000 NEW SECRETARY APPOINTED

View Document

09/02/009 February 2000 SECRETARY RESIGNED

View Document

09/02/009 February 2000 DIRECTOR RESIGNED

View Document

07/02/007 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

10/06/9910 June 1999 RETURN MADE UP TO 02/04/99; FULL LIST OF MEMBERS

View Document

10/06/9910 June 1999 LOCATION OF REGISTER OF MEMBERS

View Document

26/05/9926 May 1999 £ NC 1000/100000 01/02

View Document

05/02/995 February 1999 COMPANY NAME CHANGED CENTRE FINANCIAL SERVICES LIMITE D CERTIFICATE ISSUED ON 08/02/99

View Document

13/01/9913 January 1999 REGISTERED OFFICE CHANGED ON 13/01/99 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM WEST MIDLANDS B2 5DN

View Document

13/01/9913 January 1999 NEW DIRECTOR APPOINTED

View Document

13/01/9913 January 1999 ADOPT MEM AND ARTS 08/01/99

View Document

13/01/9913 January 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/01/9913 January 1999 SECRETARY RESIGNED

View Document

13/01/9913 January 1999 DIRECTOR RESIGNED

View Document

02/04/982 April 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information