Advanced company searchLink opens in new window

EGPRODUCTS LIMITED

Company number 05045652

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)
08 Mar 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Nov 2010 GAZ1(A) First Gazette notice for voluntary strike-off
12 Nov 2010 DS01 Application to strike the company off the register
07 Apr 2010 AR01 Annual return made up to 16 February 2010 with full list of shareholders
Statement of capital on 2010-04-07
  • GBP 3
04 Feb 2010 AA Total exemption small company accounts made up to 31 March 2009
06 Jun 2009 287 Registered office changed on 06/06/2009 from 14 leigh road eastleigh hampshire SO50 9DE
01 Apr 2009 363a Return made up to 16/02/09; full list of members
26 Sep 2008 AA Total exemption small company accounts made up to 31 March 2008
14 Mar 2008 363a Return made up to 16/02/08; full list of members
13 Mar 2008 288c Director's Change of Particulars / timothy ford / 13/03/2008 / Title was: , now: mr; HouseName/Number was: , now: 52; Street was: 30 cedarhurst, now: park road; Area was: harborne, now: netherton; Post Town was: birmingham, now: dudley; Post Code was: B32 2JZ, now: DY2 9BY; Country was: , now: uk
29 Jan 2008 AA Total exemption small company accounts made up to 31 March 2007
03 Apr 2007 363a Return made up to 16/02/07; full list of members
03 Apr 2007 190 Location of debenture register
03 Apr 2007 353 Location of register of members
03 Apr 2007 287 Registered office changed on 03/04/07 from: the point leigh road eastleigh hampshire SO50 9DE
20 Jan 2007 AA Total exemption small company accounts made up to 31 March 2006
23 Mar 2006 363a Return made up to 16/02/06; full list of members
23 Mar 2006 288c Secretary's particulars changed;director's particulars changed
10 Jun 2005 AA Total exemption small company accounts made up to 31 March 2005
14 Mar 2005 225 Accounting reference date extended from 28/02/05 to 31/03/05
10 Mar 2005 363s Return made up to 16/02/05; full list of members
10 Mar 2005 363(288) Director's particulars changed
16 Feb 2004 NEWINC Incorporation