Advanced company searchLink opens in new window

EARP ENGINEERING LTD.

Company number 04885064

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)
09 Jan 2025 LIQ03 Liquidators' statement of receipts and payments to 11 December 2024
12 Jan 2024 NDISC Notice to Registrar of Companies of Notice of disclaimer
14 Dec 2023 AD01 Registered office address changed from Unit 5 Preston Garage Junction Road Bow Crediton Devon EX17 6HN to 11 Roman Way Business Centre Berry Hill Droitwich Worcestershire WR9 9AJ on 14 December 2023
14 Dec 2023 600 Appointment of a voluntary liquidator
14 Dec 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-12-12
14 Dec 2023 LIQ02 Statement of affairs
29 Sep 2023 AA Total exemption full accounts made up to 30 September 2022
11 Sep 2023 CS01 Confirmation statement made on 11 September 2023 with no updates
30 Sep 2022 AA Total exemption full accounts made up to 30 September 2021
15 Sep 2022 CS01 Confirmation statement made on 2 September 2022 with no updates
15 Sep 2021 CS01 Confirmation statement made on 2 September 2021 with no updates
25 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
09 Nov 2020 CS01 Confirmation statement made on 2 September 2020 with updates
22 Jun 2020 AA Total exemption full accounts made up to 30 September 2019
10 Dec 2019 PSC02 Notification of Earp Engineering Holdings Limited as a person with significant control on 9 December 2019
10 Dec 2019 PSC07 Cessation of Christopher John Earp as a person with significant control on 9 December 2019
10 Dec 2019 TM01 Termination of appointment of Christopher John Earp as a director on 9 December 2019
10 Dec 2019 TM02 Termination of appointment of Yvonne Rose Earp as a secretary on 9 December 2019
10 Dec 2019 MR04 Satisfaction of charge 048850640002 in full
10 Dec 2019 MR04 Satisfaction of charge 048850640003 in full
10 Dec 2019 MR01 Registration of charge 048850640004, created on 9 December 2019
31 Oct 2019 AP01 Appointment of Mr Joseph Wayne Hawkins as a director on 31 October 2019
18 Sep 2019 CS01 Confirmation statement made on 2 September 2019 with no updates
14 Feb 2019 AA Total exemption full accounts made up to 30 September 2018
03 Sep 2018 CS01 Confirmation statement made on 2 September 2018 with updates