ESRG GROUP LIMITED
Status | LIQUIDATION |
Company No. | 08700726 |
Category | Private Limited Company |
Incorporated | 23 Sep 2013 |
Age | 10 years, 9 months, 9 days |
Jurisdiction | England Wales |
SUMMARY
ESRG GROUP LIMITED is an liquidation private limited company with number 08700726. It was incorporated 10 years, 9 months, 9 days ago, on 23 September 2013. The company address is C/O Begbies Traynor, 3rd Floor Castlemead C/O Begbies Traynor, 3rd Floor Castlemead, Bristol, BS1 3AG.
Company Fillings
Liquidation voluntary statement of receipts and payments with brought down date
Date: 04 Dec 2023
Action Date: 01 Oct 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-10-01
Documents
Liquidation voluntary appointment of liquidator
Date: 14 Sep 2023
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary removal of liquidator by court
Date: 14 Sep 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ10
Documents
Change registered office address company with date old address new address
Date: 07 Sep 2023
Action Date: 07 Sep 2023
Category: Address
Type: AD01
Change date: 2023-09-07
Old address: St James Court 9/12 st James Parade Bristol BS1 3LH
New address: C/O Begbies Traynor, 3rd Floor Castlemead Lower Castle Street Bristol BS1 3AG
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 02 Dec 2022
Action Date: 01 Oct 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-10-01
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 01 Dec 2021
Action Date: 01 Oct 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-10-01
Documents
Change registered office address company with date old address new address
Date: 27 Aug 2021
Action Date: 27 Aug 2021
Category: Address
Type: AD01
Change date: 2021-08-27
Old address: C/O Cvr Global Llp, 6th Floor Broad Quay House Prince Street Bristol BS1 4DJ
New address: St James Court 9/12 st James Parade Bristol BS1 3LH
Documents
Liquidation voluntary appointment of liquidator
Date: 04 Dec 2020
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 04 Dec 2020
Action Date: 01 Oct 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-10-01
Documents
Liquidation voluntary removal of liquidator by court
Date: 23 Nov 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ10
Documents
Liquidation voluntary statement of affairs
Date: 07 Nov 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Change registered office address company with date old address new address
Date: 16 Oct 2019
Action Date: 16 Oct 2019
Category: Address
Type: AD01
Change date: 2019-10-16
Old address: Regus House Herons Way Chester Business Park Chester CH4 9QR
New address: C/O Cvr Global Llp, 6th Floor Broad Quay House Prince Street Bristol BS1 4DJ
Documents
Liquidation voluntary appointment of liquidator
Date: 11 Oct 2019
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 11 Oct 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Dissolved compulsory strike off suspended
Date: 09 Mar 2019
Category: Dissolution
Type: DISS16(SOAS)
Documents
Change to a person with significant control
Date: 04 Jan 2019
Action Date: 31 Oct 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-10-31
Psc name: Mr David Garfield Evans
Documents
Termination director company with name termination date
Date: 05 Oct 2018
Action Date: 31 Jul 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jonathan Rehbein
Termination date: 2018-07-31
Documents
Change account reference date company previous shortened
Date: 24 Sep 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA01
Made up date: 2018-01-31
New date: 2017-09-30
Documents
Termination director company with name termination date
Date: 12 Sep 2018
Action Date: 06 Sep 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anthony Hugh Copsey
Termination date: 2018-09-06
Documents
Termination secretary company with name termination date
Date: 12 Sep 2018
Action Date: 31 Aug 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Richard Leslie Cunningham
Termination date: 2018-08-31
Documents
Termination director company with name termination date
Date: 02 Jul 2018
Action Date: 30 Jun 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Leslie Cunningham
Termination date: 2018-06-30
Documents
Confirmation statement with updates
Date: 30 Apr 2018
Action Date: 30 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-30
Documents
Termination director company with name termination date
Date: 08 Mar 2018
Action Date: 08 Mar 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stuart Milburn Macdonald Stobie
Termination date: 2018-03-08
Documents
Change account reference date company previous extended
Date: 06 Feb 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA01
Made up date: 2017-09-29
New date: 2018-01-31
Documents
Appoint person director company with name date
Date: 02 Jan 2018
Action Date: 02 Jan 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard Leslie Cunningham
Appointment date: 2018-01-02
Documents
Gazette filings brought up to date
Date: 07 Oct 2017
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 05 Oct 2017
Action Date: 29 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-29
Documents
Dissolved compulsory strike off suspended
Date: 21 Sep 2017
Category: Dissolution
Type: DISS16(SOAS)
Documents
Change person director company with change date
Date: 12 Jun 2017
Action Date: 01 Jan 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-01-01
Officer name: Mr David Garfield Evans
Documents
Change person director company with change date
Date: 12 Jun 2017
Action Date: 01 Jan 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-01-01
Officer name: Mr Jonathan Rehbein
Documents
Confirmation statement with updates
Date: 23 May 2017
Action Date: 30 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-30
Documents
Appoint person secretary company with name date
Date: 30 Mar 2017
Action Date: 30 Mar 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Richard Leslie Cunningham
Appointment date: 2017-03-30
Documents
Change person director company with change date
Date: 13 Mar 2017
Action Date: 01 Jan 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-01-01
Officer name: Mr Jonathan Rehbein
Documents
Change person director company with change date
Date: 11 Jan 2017
Action Date: 01 Jan 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-01-01
Officer name: Mr Jonathan Rehbein
Documents
Accounts with accounts type total exemption small
Date: 24 Jul 2016
Action Date: 29 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-29
Documents
Change account reference date company previous shortened
Date: 30 Jun 2016
Action Date: 29 Sep 2015
Category: Accounts
Type: AA01
Made up date: 2015-09-30
New date: 2015-09-29
Documents
Annual return company with made up date full list shareholders
Date: 04 May 2016
Action Date: 30 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-30
Documents
Change person director company with change date
Date: 18 Apr 2016
Action Date: 18 Apr 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-04-18
Officer name: Mr David Garfield Evans
Documents
Appoint person director company with name date
Date: 01 Mar 2016
Action Date: 22 Feb 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Anthony Hugh Copsey
Appointment date: 2016-02-22
Documents
Capital allotment shares
Date: 29 Dec 2015
Action Date: 15 Dec 2015
Category: Capital
Type: SH01
Date: 2015-12-15
Capital : 10,000.00 GBP
Documents
Resolution
Date: 29 Dec 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name termination date
Date: 22 Dec 2015
Action Date: 26 Nov 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Johan Gouws
Termination date: 2015-11-26
Documents
Resolution
Date: 04 Dec 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 19 Nov 2015
Action Date: 23 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-23
Documents
Accounts with accounts type total exemption small
Date: 23 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Legacy
Date: 11 May 2015
Category: Miscellaneous
Type: ANNOTATION
Description: Rectified Form TM01 was removed from the public register on 22/12/2015 as it is factually inaccurate
Documents
Change person director company with change date
Date: 12 Jan 2015
Action Date: 12 Jan 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-01-12
Officer name: Mr Johan Gouws
Documents
Change registered office address company with date old address new address
Date: 18 Dec 2014
Action Date: 18 Dec 2014
Category: Address
Type: AD01
Change date: 2014-12-18
Old address: Friars Court 43 White Friars Chester Cheshire CH1 1NZ
New address: Regus House Herons Way Chester Business Park Chester CH4 9QR
Documents
Annual return company with made up date full list shareholders
Date: 14 Oct 2014
Action Date: 23 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-23
Documents
Appoint person director company with name date
Date: 22 Sep 2014
Action Date: 08 Sep 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Johan Gouws
Appointment date: 2014-09-08
Documents
Appoint person director company with name date
Date: 22 Sep 2014
Action Date: 08 Sep 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stuart Milburn Macdonald Stobie
Appointment date: 2014-09-08
Documents
Appoint person director company with name date
Date: 24 Jul 2014
Action Date: 14 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jonathan Rehbein
Appointment date: 2014-07-14
Documents
Termination director company with name termination date
Date: 17 Jul 2014
Action Date: 08 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lynne Evans
Termination date: 2014-07-08
Documents
Certificate change of name company
Date: 27 May 2014
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed esrg marketing LIMITED\certificate issued on 27/05/14
Documents
Change registered office address company with date old address
Date: 21 May 2014
Action Date: 21 May 2014
Category: Address
Type: AD01
Change date: 2014-05-21
Old address: 26 Raydean Road New Barnet Barnet Hertfordshire EN5 1AN England
Documents
Appoint person director company with name
Date: 20 May 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Garfield Evans
Documents
Resolution
Date: 28 Apr 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 28 Apr 2014
Category: Change-of-name
Type: CONNOT
Documents
Incorporation company
Date: 23 Sep 2013
Category: Incorporation
Type: NEWINC
Documents
Some Companies
SADDLERS ST. JAMES STREET,HALSTEAD,CO9 3EW
Number: | 06433426 |
Status: | ACTIVE |
Category: | Private Limited Company |
ELGRA FURNITURE CONSULTANTS LTD
9 COUNTRY MEWS,BLACKBURN,BB2 7FJ
Number: | 10422327 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEN MOORE INDUSTRIAL SERVICES LIMITED
JUBILEE HOUSE,LYTHAM ST.ANNES,FY8 5FT
Number: | 11671492 |
Status: | ACTIVE |
Category: | Private Limited Company |
OCEANFIX INTERNATIONAL LIMITED
9 QUEENS ROAD,ABERDEEN,AB15 4YL
Number: | SC074452 |
Status: | ACTIVE |
Category: | Private Limited Company |
1547 PERSHORE ROAD,BIRMINGHAM,B30 2JH
Number: | 10858759 |
Status: | ACTIVE |
Category: | Private Limited Company |
62 STONEYFIELDS,BRISTOL,BS20 0LL
Number: | 09958420 |
Status: | ACTIVE |
Category: | Private Limited Company |