Advanced company searchLink opens in new window

ENERGY PROCUREMENT & DESIGN LIMITED

Company number 03376366

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)
12 Jul 2017 GAZ2 Final Gazette dissolved following liquidation
12 Apr 2017 4.71 Return of final meeting in a members' voluntary winding up
11 Mar 2016 4.68 Liquidators' statement of receipts and payments to 18 February 2016
29 Jan 2016 600 Appointment of a voluntary liquidator
29 Jan 2016 LIQ MISC OC Court order INSOLVENCY:re court order replacement of liq
29 Jan 2016 4.40 Notice of ceasing to act as a voluntary liquidator
24 Apr 2015 AD02 Register inspection address has been changed to Aecom House 63-77 Victoria Street St Albans Hertfordshire AL1 3ER
13 Mar 2015 AD01 Registered office address changed from 63-77 Victoria Street St. Albans Hertfordshire AL1 3ER to One More London Place London Greater London SE1 2AF on 13 March 2015
12 Mar 2015 4.70 Declaration of solvency
12 Mar 2015 600 Appointment of a voluntary liquidator
12 Mar 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-02-19
20 Feb 2015 AA Accounts for a dormant company made up to 30 September 2014
20 Jan 2015 AP01 Appointment of Mr Ian James Adamson as a director on 21 November 2014
24 Nov 2014 AP01 Appointment of Mr Patrick Paul Flaherty as a director on 21 November 2014
24 Nov 2014 TM01 Termination of appointment of David James Smith as a director on 21 November 2014
10 Jun 2014 AR01 Annual return made up to 27 May 2014 with full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
10 Jun 2014 CH01 Director's details changed for Mr David James Smith on 2 June 2014
12 Feb 2014 AA Accounts for a dormant company made up to 30 September 2013
01 Jul 2013 AA Accounts for a dormant company made up to 30 September 2012
21 Jun 2013 AR01 Annual return made up to 27 May 2013 with full list of shareholders
21 Jun 2012 AR01 Annual return made up to 27 May 2012 with full list of shareholders
21 Jun 2012 AP03 Appointment of Mr Ian James Adamson as a secretary
28 Feb 2012 AA Accounts for a dormant company made up to 30 September 2011
20 Jun 2011 AR01 Annual return made up to 27 May 2011 with full list of shareholders
14 Feb 2011 AA Accounts for a dormant company made up to 30 September 2010