- Company Overview for EPC INTEGRATION LIMITED (04226411)
- Filing history for EPC INTEGRATION LIMITED (04226411)
- People for EPC INTEGRATION LIMITED (04226411)
- Charges for EPC INTEGRATION LIMITED (04226411)
- Insolvency for EPC INTEGRATION LIMITED (04226411)
- More for EPC INTEGRATION LIMITED (04226411)
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) |
---|---|---|---|
06 Apr 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
06 Jan 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
02 Feb 2017 | 4.68 | Liquidators' statement of receipts and payments to 8 December 2016 | |
07 Mar 2016 | 4.68 | Liquidators' statement of receipts and payments to 8 December 2015 | |
22 Dec 2014 | AD01 | Registered office address changed from 99 Bishopsgate 99 Bishopsgate London EC2M 3XD to Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 22 December 2014 | |
19 Dec 2014 | 4.20 | Statement of affairs with form 4.19 | |
19 Dec 2014 | 600 | Appointment of a voluntary liquidator | |
19 Dec 2014 | RESOLUTIONS |
Resolutions
|
|
01 May 2014 | AR01 |
Annual return made up to 1 May 2014 with full list of shareholders
Statement of capital on 2014-05-01
|
|
21 Mar 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
31 Oct 2013 | AD01 | Registered office address changed from 88 Kingsway London WC2B 6AA on 31 October 2013 | |
20 May 2013 | AR01 | Annual return made up to 1 May 2013 with full list of shareholders | |
19 May 2013 | TM02 | Termination of appointment of Jane Scott as a secretary | |
26 Feb 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
04 May 2012 | AR01 | Annual return made up to 1 May 2012 with full list of shareholders | |
28 Feb 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
13 May 2011 | AR01 | Annual return made up to 1 May 2011 with full list of shareholders | |
15 Mar 2011 | CH01 | Director's details changed for Mr Lloyd Wright Easton on 14 March 2011 | |
25 Feb 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
13 May 2010 | AR01 | Annual return made up to 13 May 2010 with full list of shareholders | |
13 May 2010 | CH01 | Director's details changed for Lloyd Wright Easton on 13 May 2010 | |
13 May 2010 | CH03 | Secretary's details changed for Jane Scott on 1 May 2010 | |
25 Feb 2010 | AA | Total exemption small company accounts made up to 31 May 2009 | |
13 May 2009 | 363a | Return made up to 13/05/09; full list of members | |
30 Mar 2009 | AA | Total exemption small company accounts made up to 31 May 2008 |