Advanced company searchLink opens in new window

EASTERN PRIVATE NETWORK MANAGEMENT LIMITED

Company number 02886808

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)
05 Jul 2018 GAZ2 Final Gazette dissolved following liquidation
05 Apr 2018 LIQ13 Return of final meeting in a members' voluntary winding up
21 Nov 2017 LIQ01 Declaration of solvency
21 Nov 2017 600 Appointment of a voluntary liquidator
21 Nov 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-11-06
29 Aug 2017 PSC05 Change of details for Freedom Network Solutions Limited as a person with significant control on 7 April 2017
07 Apr 2017 AD01 Registered office address changed from Ashwood Court Springwood Way Tytherington Business Park Macclesfield Cheshire SK10 2XF to Freedom House 3 Red Hall Avenue Wakefield WF1 2UL on 7 April 2017
01 Mar 2017 CS01 Confirmation statement made on 1 March 2017 with updates
16 Dec 2016 TM01 Termination of appointment of David Christopher Humphreys as a director on 6 December 2016
16 Dec 2016 TM01 Termination of appointment of David Lee Cruddace as a director on 6 December 2016
16 Dec 2016 TM02 Termination of appointment of David Christopher Humphreys as a secretary on 6 December 2016
16 Dec 2016 AP03 Appointment of Mr Darrell Fox as a secretary on 6 December 2016
16 Dec 2016 AP01 Appointment of Mr Darrell Fox as a director on 5 December 2016
16 Dec 2016 AP01 Appointment of Mr Mark Perkins as a director on 5 December 2016
28 Sep 2016 AA Accounts for a dormant company made up to 30 April 2016
07 Mar 2016 AR01 Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 20,000
04 Feb 2016 AA Accounts for a dormant company made up to 30 April 2015
02 Mar 2015 AR01 Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-03-02
  • GBP 20,000
02 Dec 2014 AA Accounts for a dormant company made up to 30 April 2014
03 Mar 2014 AR01 Annual return made up to 1 March 2014 with full list of shareholders
Statement of capital on 2014-03-03
  • GBP 20,000
27 Jan 2014 AA Accounts for a dormant company made up to 30 April 2013
03 Dec 2013 AD01 Registered office address changed from Hertsmere House Shenley Road Borehamwood Hertfordshire WD6 1TE United Kingdom on 3 December 2013
02 Dec 2013 TM01 Termination of appointment of David Owens as a director
02 Dec 2013 AP01 Appointment of Mr David Christopher Humphreys as a director
25 Mar 2013 AR01 Annual return made up to 1 March 2013 with full list of shareholders