- Company Overview for THE NATIONAL EPC COMPANY LIMITED (06230652)
- Filing history for THE NATIONAL EPC COMPANY LIMITED (06230652)
- People for THE NATIONAL EPC COMPANY LIMITED (06230652)
- Charges for THE NATIONAL EPC COMPANY LIMITED (06230652)
- Insolvency for THE NATIONAL EPC COMPANY LIMITED (06230652)
- More for THE NATIONAL EPC COMPANY LIMITED (06230652)
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) |
---|---|---|---|
02 Dec 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
02 Sep 2018 | AM10 | Administrator's progress report | |
02 Sep 2018 | AM23 | Notice of move from Administration to Dissolution | |
01 May 2018 | AM06 | Notice of deemed approval of proposals | |
03 Apr 2018 | AM10 | Administrator's progress report | |
03 Oct 2017 | AM10 | Administrator's progress report | |
13 Apr 2017 | 2.24B | Administrator's progress report to 24 January 2017 | |
28 Feb 2017 | 2.40B | Notice of appointment of replacement/additional administrator | |
28 Feb 2017 | 2.39B | Notice of vacation of office by administrator | |
27 Oct 2016 | 2.17B | Statement of administrator's proposal | |
14 Sep 2016 | AD01 | Registered office address changed from Champion Consulting Ltd 1 Worsley Court High Street Worsley Manchester M28 3NJ to Tower 12 18-22 Bridge Street Springfields Manchester M3 3BZ on 14 September 2016 | |
12 Sep 2016 | 2.12B | Appointment of an administrator | |
04 Mar 2016 | AA01 | Current accounting period extended from 30 November 2015 to 31 May 2016 | |
08 Dec 2015 | AR01 |
Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2015-12-08
|
|
08 Sep 2015 | AA | Accounts for a small company made up to 30 November 2014 | |
19 Jun 2015 | AR01 |
Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-06-19
|
|
09 Apr 2015 | CH01 | Director's details changed for Mr James Anthony Dodd on 9 April 2015 | |
09 Apr 2015 | CH01 | Director's details changed for Mrs Annmarie Blomfield on 9 April 2015 | |
21 Jan 2015 | TM01 | Termination of appointment of Marcus Julian Blomfield as a director on 28 November 2014 | |
10 Jan 2015 | MR04 | Satisfaction of charge 3 in full | |
10 Jan 2015 | MR04 | Satisfaction of charge 2 in full | |
13 May 2014 | AR01 |
Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2014-05-13
|
|
10 Feb 2014 | AA | Accounts for a small company made up to 30 November 2013 | |
04 Feb 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
26 Nov 2013 | AA01 | Current accounting period shortened from 30 April 2014 to 30 November 2013 |