ERNST & ERNST (SALES) LTD - HALE


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Insolvency. Brought down date: 2018-10-26. 2018-12-02 View Report
Address. Change date: 2017-11-15. Old address: Unit 3, Shelley Farm Shelley Lane Ower Romsey Hampshire SO51 6AS England. New address: The Old Bank 187a Ashley Road Hale Cheshire WA15 9SQ. 2017-11-15 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2017-11-13 View Report
Resolution. Description: Resolutions. 2017-11-13 View Report
Insolvency. Liquidation voluntary statement of affairs. 2017-11-13 View Report
Accounts. Accounts type total exemption full. 2017-09-19 View Report
Address. Old address: Units 3 and 4 Shelley Farm Shelley Lane Ower Romsey Hampshire SO51 6AS. Change date: 2017-05-09. New address: Unit 3, Shelley Farm Shelley Lane Ower Romsey Hampshire SO51 6AS. 2017-05-09 View Report
Confirmation statement. Statement with updates. 2017-01-23 View Report
Accounts. Accounts type total exemption small. 2017-01-03 View Report
Capital. Capital name of class of shares. 2016-12-15 View Report
Capital. Capital allotment shares. 2016-12-02 View Report
Capital. Capital allotment shares. 2016-12-02 View Report
Capital. Capital allotment shares. 2016-12-02 View Report
Capital. Capital allotment shares. 2016-12-02 View Report
Capital. Capital allotment shares. 2016-12-02 View Report
Officers. Appointment date: 2015-12-01. Officer name: Miss Philippa Jayne Ernst. 2016-10-13 View Report
Officers. Appointment date: 2015-12-01. Officer name: Samuel James Ernst. 2016-10-13 View Report
Accounts. Accounts type total exemption small. 2016-02-29 View Report
Annual return. With made up date full list shareholders. 2015-11-09 View Report
Accounts. Accounts type total exemption small. 2015-01-27 View Report
Annual return. With made up date full list shareholders. 2014-11-06 View Report
Annual return. With made up date full list shareholders. 2013-11-06 View Report
Accounts. Accounts type total exemption small. 2013-09-17 View Report
Address. Old address: 1-3 Saint Marys Place Bury Lancashire BL9 0DZ. Change date: 2013-04-10. 2013-04-10 View Report
Annual return. With made up date full list shareholders. 2012-11-09 View Report
Accounts. Accounts type total exemption small. 2012-11-06 View Report
Accounts. Accounts type total exemption small. 2011-12-16 View Report
Annual return. With made up date full list shareholders. 2011-12-01 View Report
Accounts. Change account reference date company previous extended. 2011-06-09 View Report
Annual return. With made up date full list shareholders. 2010-11-19 View Report
Accounts. Accounts type total exemption small. 2010-02-03 View Report
Annual return. With made up date full list shareholders. 2009-11-16 View Report
Officers. Officer name: Alison Clare Ernst. Change date: 2009-11-05. 2009-11-16 View Report
Officers. Change date: 2009-11-05. Officer name: Julian David Ernst. 2009-11-16 View Report
Accounts. Accounts type total exemption small. 2009-02-12 View Report
Annual return. Legacy. 2008-11-18 View Report
Accounts. Accounts type total exemption small. 2008-03-08 View Report
Annual return. Legacy. 2007-12-20 View Report
Accounts. Accounts type total exemption small. 2007-02-26 View Report
Annual return. Legacy. 2006-11-16 View Report
Officers. Description: Director's particulars changed. 2006-11-16 View Report
Officers. Description: Secretary's particulars changed;director's particulars changed. 2006-11-16 View Report
Accounts. Accounts type total exemption full. 2006-03-10 View Report
Annual return. Legacy. 2005-11-22 View Report
Accounts. Accounts type total exemption full. 2005-03-22 View Report
Annual return. Legacy. 2004-11-10 View Report
Accounts. Accounts type total exemption full. 2004-07-13 View Report
Annual return. Legacy. 2003-11-19 View Report
Officers. Description: New secretary appointed;new director appointed. 2002-11-26 View Report
Officers. Description: New director appointed. 2002-11-26 View Report