Advanced company searchLink opens in new window

EPR REALISATIONS LIMITED

Company number 04581317

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)
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
  • RES15 ‐ Change company name resolution on 2016-11-11
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
  • GBP 100
25 Aug 2015 AP01 Appointment of Mr William Frederick Ernest Price as a director on 25 August 2015