ERS PAVING CONTRACTORS LTD
Status | ACTIVE |
Company No. | 09338041 |
Category | Private Limited Company |
Incorporated | 03 Dec 2014 |
Age | 9 years, 5 months, 29 days |
Jurisdiction | England Wales |
SUMMARY
ERS PAVING CONTRACTORS LTD is an active private limited company with number 09338041. It was incorporated 9 years, 5 months, 29 days ago, on 03 December 2014. The company address is Hollinwood Hollinwood, Cefn-y-bedd, LL12 9UW, Wrexham, United Kingdom.
Company Fillings
Dissolved compulsory strike off suspended
Date: 10 Mar 2023
Category: Dissolution
Type: DISS16(SOAS)
Documents
Second filing of confirmation statement with made up date
Date: 06 Jan 2022
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2021-12-03
Documents
Notification of a person with significant control
Date: 05 Jan 2022
Action Date: 01 Jan 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2021-01-01
Psc name: Gareth Anthony Roberts
Documents
Cessation of a person with significant control
Date: 05 Jan 2022
Action Date: 01 Jan 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-01-01
Psc name: Wendy Roberts
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 03 Dec 2021
Action Date: 03 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-03
Documents
Change account reference date company previous extended
Date: 12 May 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA01
Made up date: 2020-12-31
New date: 2021-03-31
Documents
Accounts with accounts type micro entity
Date: 28 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 03 Dec 2020
Action Date: 03 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-03
Documents
Change person director company with change date
Date: 04 Nov 2020
Action Date: 04 Nov 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Gareth Anthony Roberts
Change date: 2020-11-04
Documents
Confirmation statement with updates
Date: 03 Jan 2020
Action Date: 03 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-03
Documents
Accounts with accounts type micro entity
Date: 29 Jul 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Termination director company with name termination date
Date: 11 Jul 2019
Action Date: 06 Apr 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Wendy Roberts
Termination date: 2019-04-06
Documents
Confirmation statement with updates
Date: 05 Dec 2018
Action Date: 03 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-03
Documents
Change registered office address company with date old address new address
Date: 22 Nov 2018
Action Date: 22 Nov 2018
Category: Address
Type: AD01
Old address: Hollinwood Wrexham Road Cefn-Y-Bedd Wrexham Select Your State... LL12 9UW
New address: Hollinwood Wrexham Road Cefn-Y-Bedd Wrexham LL12 9UW
Change date: 2018-11-22
Documents
Change person director company with change date
Date: 01 Nov 2018
Action Date: 01 Nov 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-11-01
Officer name: Gareth Anthony Roberts
Documents
Change person director company with change date
Date: 01 Nov 2018
Action Date: 01 Nov 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Gareth Anthony Roberts
Change date: 2018-11-01
Documents
Cessation of a person with significant control
Date: 03 Oct 2018
Action Date: 11 Dec 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-12-11
Psc name: Gareth Anthony Roberts
Documents
Change to a person with significant control
Date: 03 Oct 2018
Action Date: 11 Dec 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Wendy Roberts
Change date: 2017-12-11
Documents
Change to a person with significant control
Date: 15 Aug 2018
Action Date: 01 Dec 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-12-01
Psc name: Wendy Roberts
Documents
Notification of a person with significant control
Date: 15 Aug 2018
Action Date: 01 Dec 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Gareth Anthony Roberts
Notification date: 2017-12-01
Documents
Change person director company with change date
Date: 15 Aug 2018
Action Date: 28 Jun 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Gareth Anthony Roberts
Change date: 2018-06-28
Documents
Change person director company with change date
Date: 15 Aug 2018
Action Date: 28 Jun 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-06-28
Officer name: Gareth Anthony Roberts
Documents
Accounts with accounts type micro entity
Date: 23 Jul 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Resolution
Date: 11 Jan 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 08 Dec 2017
Action Date: 03 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-03
Documents
Accounts with accounts type micro entity
Date: 18 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Appoint person director company with name date
Date: 25 Apr 2017
Action Date: 13 Apr 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Gareth Anthony Roberts
Appointment date: 2017-04-13
Documents
Confirmation statement with updates
Date: 07 Dec 2016
Action Date: 03 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-03
Documents
Accounts with accounts type micro entity
Date: 02 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Jan 2016
Action Date: 03 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-03
Documents
Change registered office address company with date old address new address
Date: 27 May 2015
Action Date: 27 May 2015
Category: Address
Type: AD01
Old address: 2 Bridge Mews Cottages Station Road Rossett Wrexham LL12 0HE United Kingdom
New address: Hollinwood Wrexham Road Cefn-Y-Bedd Wrexham Select Your State... LL12 9UW
Change date: 2015-05-27
Documents
Some Companies
104 KENT ROAD,NOTTINGHAM,NG3 6BN
Number: | 10819907 |
Status: | ACTIVE |
Category: | Private Limited Company |
LAB CONTAINMENT SERVICES LIMITED
93 TABERNACLE STREET,LONDON,EC2A 4BA
Number: | 09182328 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 TYNE CLOSE,NEWPORT,NP20 7RY
Number: | 11911332 |
Status: | ACTIVE |
Category: | Private Limited Company |
MREPS TRUSTEES (NO.112) LIMITED
THE OAKS NUTHURST GRANGE LANE,SOLIHULL,B94 5NL
Number: | 04962852 |
Status: | ACTIVE |
Category: | Private Limited Company |
SANMON MACHINERY EQUIPMENTS CO., LTD
CHASE BUSINESS CENTRE,LONDON,N14 5BP
Number: | 09282370 |
Status: | ACTIVE |
Category: | Private Limited Company |
42 DUNSTER ROAD,MANCHESTER,M28 1AY
Number: | 11783776 |
Status: | ACTIVE |
Category: | Private Limited Company |