- Company Overview for EPR REALISATIONS LIMITED (04581317)
- Filing history for EPR REALISATIONS LIMITED (04581317)
- People for EPR REALISATIONS LIMITED (04581317)
- Charges for EPR REALISATIONS LIMITED (04581317)
- Insolvency for EPR REALISATIONS LIMITED (04581317)
- More for EPR REALISATIONS LIMITED (04581317)
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) |
---|---|---|---|
13 Feb 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
14 Nov 2018 | AM10 | Administrator's progress report | |
13 Nov 2018 | AM23 | Notice of move from Administration to Dissolution | |
30 Aug 2018 | MR04 | Satisfaction of charge 045813170007 in full | |
05 Jun 2018 | AM10 | Administrator's progress report | |
29 Nov 2017 | AM10 | Administrator's progress report | |
22 Sep 2017 | AM19 | Notice of extension of period of Administration | |
07 Sep 2017 | TM01 | Termination of appointment of Paul Salmon as a director on 8 August 2017 | |
07 Jun 2017 | AM10 | Administrator's progress report | |
10 Jan 2017 | 2.16B | Statement of affairs with form 2.14B/2.15B | |
04 Jan 2017 | F2.18 | Notice of deemed approval of proposals | |
25 Nov 2016 | RESOLUTIONS |
Resolutions
|
|
25 Nov 2016 | CONNOT | Change of name notice | |
23 Nov 2016 | 2.17B | Statement of administrator's proposal | |
16 Nov 2016 | AD01 | Registered office address changed from C/O Begbies Traynor (Central) Llp 31st Floor 40 Bank Street London E14 5NR to C/O Begbies Traynor (Central) Llp 31st Floor 40 Bank Street London E14 5NR on 16 November 2016 | |
16 Nov 2016 | AD01 | Registered office address changed from Unit 7 Avery Way Questor Dartford Kent DA1 1JZ to C/O Begbies Traynor (Central) Llp 31st Floor 40 Bank Street London E14 5NR on 16 November 2016 | |
11 Nov 2016 | 2.12B | Appointment of an administrator | |
05 Sep 2016 | TM01 | Termination of appointment of William Frederick Ernest Price as a director on 2 September 2016 | |
04 Jul 2016 | AP01 | Appointment of Mr John Hayes as a director on 4 July 2016 | |
04 Jul 2016 | AP01 | Appointment of Mr John Hawes as a director on 4 July 2016 | |
30 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
08 Apr 2016 | MR01 | Registration of charge 045813170007, created on 4 April 2016 | |
15 Dec 2015 | AP01 | Appointment of Mr Mark Cossar as a director on 8 December 2015 | |
23 Nov 2015 | AR01 |
Annual return made up to 5 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
|
|
25 Aug 2015 | AP01 | Appointment of Mr William Frederick Ernest Price as a director on 25 August 2015 |