ERCOVER LIMITED

04180349
3 CHANDLERS HOUSE HAMPTON MEWS 191-195 SPARROWS HERNE BUSHEY WD23 1FL

Documents

Documents
Date Category Description Pages
25 Nov 2021 gazette Gazette Dissolved Liquidation 1 Buy now
25 Aug 2021 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 13 Buy now
09 Jun 2021 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 6 Buy now
18 Dec 2020 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
10 Feb 2020 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 6 Buy now
22 Aug 2019 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 6 Buy now
23 Apr 2019 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 6 Buy now
10 Aug 2018 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 6 Buy now
05 Apr 2018 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 6 Buy now
04 Oct 2017 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 6 Buy now
04 Oct 2017 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 6 Buy now
27 Sep 2016 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
27 Sep 2016 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
27 Sep 2016 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
04 Sep 2014 insolvency Liquidation Voluntary Cease To Act As Liquidator 1 Buy now
04 Sep 2014 insolvency Liquidation Court Order Miscellaneous 9 Buy now
03 Sep 2014 insolvency Liquidation Court Order Miscellaneous 9 Buy now
03 Sep 2014 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
14 Aug 2014 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
23 May 2013 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
25 Feb 2013 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
25 Feb 2013 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
25 Feb 2013 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
25 Feb 2013 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
15 Feb 2010 insolvency Liquidation In Administration Move To Creditors Voluntary Liquidation 6 Buy now
21 Sep 2009 insolvency Liquidation In Administration Progress Report With Brought Down Date 3 Buy now
29 May 2009 insolvency Liquidation In Administration Result Creditors Meeting 26 Buy now
20 Apr 2009 insolvency Liquidation In Administration Proposals 25 Buy now
05 Mar 2009 address Registered office changed on 05/03/2009 from 52 chaucer road london SE24 0NU 1 Buy now
02 Mar 2009 incorporation Memorandum Articles 4 Buy now
02 Mar 2009 insolvency Liquidation In Administration Appointment Of Administrator 1 Buy now
20 Feb 2009 change-of-name Certificate Change Of Name Company 2 Buy now
16 Apr 2008 annual-return Return made up to 15/03/08; full list of members 4 Buy now
16 Apr 2008 officers Appointment terminated director bernard johnson 1 Buy now
29 Jan 2008 officers New director appointed 2 Buy now
29 Oct 2007 accounts Annual Accounts 8 Buy now
13 Sep 2007 mortgage Particulars of mortgage/charge 3 Buy now
01 May 2007 annual-return Return made up to 15/03/07; full list of members 3 Buy now
04 Nov 2006 accounts Annual Accounts 8 Buy now
29 Aug 2006 accounts Accounting reference date shortened from 31/03/06 to 31/12/05 1 Buy now
22 Mar 2006 annual-return Return made up to 15/03/06; full list of members 3 Buy now
22 Mar 2006 officers Director's particulars changed 1 Buy now
01 Feb 2006 accounts Annual Accounts 8 Buy now
16 Mar 2005 annual-return Return made up to 15/03/05; full list of members 3 Buy now
28 Jan 2005 accounts Annual Accounts 7 Buy now
06 Apr 2004 annual-return Return made up to 15/03/04; full list of members 7 Buy now
15 Jan 2004 accounts Annual Accounts 8 Buy now
10 Apr 2003 annual-return Return made up to 15/03/03; full list of members 7 Buy now
20 Mar 2003 mortgage Particulars of mortgage/charge 3 Buy now
01 Jul 2002 accounts Annual Accounts 6 Buy now
21 Mar 2002 annual-return Return made up to 15/03/02; full list of members 7 Buy now
04 May 2001 officers New secretary appointed;new director appointed 2 Buy now
02 May 2001 officers New director appointed 2 Buy now
26 Apr 2001 officers Secretary resigned 2 Buy now
26 Apr 2001 officers Director resigned 2 Buy now
26 Apr 2001 address Registered office changed on 26/04/01 from: 55 po box, 7 spa road london SE16 3QQ 2 Buy now
26 Apr 2001 officers New director appointed 4 Buy now
15 Mar 2001 incorporation Incorporation Company 15 Buy now