ESRG GROUP LIMITED

C/O Begbies Traynor, 3rd Floor Castlemead C/O Begbies Traynor, 3rd Floor Castlemead, Bristol, BS1 3AG
StatusLIQUIDATION
Company No.08700726
CategoryPrivate Limited Company
Incorporated23 Sep 2013
Age10 years, 9 months, 9 days
JurisdictionEngland 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

View document PDF

Liquidation voluntary appointment of liquidator

Date: 14 Sep 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 14 Sep 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Liquidation voluntary appointment of liquidator

Date: 04 Dec 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

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

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 23 Nov 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 07 Nov 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

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

View document PDF

Liquidation voluntary appointment of liquidator

Date: 11 Oct 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 11 Oct 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 09 Mar 2019

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 19 Feb 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 07 Oct 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Dissolved compulsory strike off suspended

Date: 21 Sep 2017

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 29 Aug 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 29 Dec 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Resolution

Date: 04 Dec 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 20 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Garfield Evans

Documents

View document PDF

Resolution

Date: 28 Apr 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 28 Apr 2014

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 23 Sep 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

ANTLER PROPERTIES LIMITED

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

SOMETHING DELICIOUS LIMITED

1547 PERSHORE ROAD,BIRMINGHAM,B30 2JH

Number:10858759
Status:ACTIVE
Category:Private Limited Company

TOM GLANVILLE LIMITED

62 STONEYFIELDS,BRISTOL,BS20 0LL

Number:09958420
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source