Advanced company searchLink opens in new window

EP FINISHING LIMITED

Company number 02118711

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 Jan 2017 GAZ2 Final Gazette dissolved following liquidation
24 Oct 2016 4.72 Return of final meeting in a creditors' voluntary winding up
11 Feb 2016 4.68 Liquidators' statement of receipts and payments to 11 January 2016
11 Mar 2015 4.68 Liquidators' statement of receipts and payments to 11 January 2015
21 Feb 2014 4.68 Liquidators' statement of receipts and payments to 11 January 2014
07 Mar 2013 4.68 Liquidators' statement of receipts and payments to 11 January 2013
20 Feb 2012 AD01 Registered office address changed from 4 Dancastle Court 14 Arcadia Avenue London N3 2HS on 20 February 2012
24 Jan 2012 600 Appointment of a voluntary liquidator
23 Jan 2012 AD01 Registered office address changed from Herschel House 58 Herschel Street Slough Berkshire SL1 1PG on 23 January 2012
20 Jan 2012 4.38 Certificate of removal of voluntary liquidator
20 Jan 2012 4.48 Notice of Constitution of Liquidation Committee
19 Jan 2012 AD01 Registered office address changed from 4 Dancastle Court 14 Arcadia Avenue London N3 2HS on 19 January 2012
17 Jan 2012 4.68 Liquidators' statement of receipts and payments to 22 December 2011
14 Feb 2011 AD01 Registered office address changed from 13 Station Road Finchley London N3 2SB on 14 February 2011
10 Jan 2011 4.20 Statement of affairs with form 4.19
10 Jan 2011 600 Appointment of a voluntary liquidator
10 Jan 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
30 Apr 2010 CERTNM Company name changed eurogloss (print finishers) LIMITED\certificate issued on 30/04/10
  • CONNOT ‐
23 Apr 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-04-12
08 Apr 2010 MG01 Particulars of a mortgage or charge / charge no: 3
07 Apr 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-03-24
07 Apr 2010 CONNOT Change of name notice
23 Dec 2009 AR01 Annual return made up to 24 September 2009 with full list of shareholders
16 Dec 2009 AA Total exemption small company accounts made up to 30 April 2009
22 Jun 2009 287 Registered office changed on 22/06/2009 from 3 greyhound way crayford kent DA1 4HF