Advanced company searchLink opens in new window

E & P PAINTING CONTRACTORS LIMITED

Company number 05911105

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)
07 Dec 2016 GAZ2 Final Gazette dissolved following liquidation
07 Sep 2016 4.72 Return of final meeting in a creditors' voluntary winding up
21 Aug 2015 4.68 Liquidators' statement of receipts and payments to 11 June 2015
29 Jul 2015 AD01 Registered office address changed from Hollins Mount Hollins Lane Bury BL9 8DG to Leonard Curtis House Elms Square Bury New Road Whitefield M45 7TA on 29 July 2015
19 Aug 2014 4.68 Liquidators' statement of receipts and payments to 11 June 2014
12 May 2014 TM01 Termination of appointment of Arthur Ellis as a director
12 May 2014 TM01 Termination of appointment of Nigel Owen as a director
24 Jun 2013 2.24B Administrator's progress report to 12 June 2013
12 Jun 2013 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
14 Jan 2013 2.24B Administrator's progress report to 7 December 2012
22 Aug 2012 2.23B Result of meeting of creditors
03 Aug 2012 2.17B Statement of administrator's proposal
18 Jun 2012 AD01 Registered office address changed from Rossfield Road Rossmore Trading Estate Ellesmere Port Cheshire CH65 3AW on 18 June 2012
15 Jun 2012 2.12B Appointment of an administrator
08 Nov 2011 SH01 Statement of capital following an allotment of shares on 3 November 2011
  • GBP 60,195
04 Oct 2011 AR01 Annual return made up to 21 August 2011 with full list of shareholders
23 Feb 2011 SH01 Statement of capital following an allotment of shares on 4 January 2011
  • GBP 195
31 Jan 2011 AA Accounts for a small company made up to 30 September 2010
09 Dec 2010 TM01 Termination of appointment of Roy Mclellan as a director
02 Sep 2010 AR01 Annual return made up to 21 August 2010 with full list of shareholders
02 Sep 2010 CH01 Director's details changed for Arthur James Ellis on 1 October 2009
02 Sep 2010 CH01 Director's details changed for Nigel Raymond Frank Owen on 1 October 2009
02 Jul 2010 AP01 Appointment of Mr Roy Edward Mclellan as a director
26 May 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
26 May 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1