Advanced company searchLink opens in new window

EPC (CARDIFF) LIMITED

Company number 06518777

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)
15 Oct 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
02 Jul 2013 GAZ1 First Gazette notice for compulsory strike-off
07 Jun 2012 AA Total exemption small company accounts made up to 28 February 2012
07 Jun 2012 AA Total exemption small company accounts made up to 28 February 2011
14 Apr 2012 DISS40 Compulsory strike-off action has been discontinued
11 Apr 2012 AR01 Annual return made up to 29 February 2012 with full list of shareholders
Statement of capital on 2012-04-11
  • GBP 1
11 Apr 2012 AD01 Registered office address changed from C/O Dfc Accountants First Floor Unit 4C Village Way Greenmeadow Springs Business Park Cardiff CF15 7NE on 11 April 2012
06 Mar 2012 GAZ1 First Gazette notice for compulsory strike-off
11 Mar 2011 AR01 Annual return made up to 28 February 2011 with full list of shareholders
11 Mar 2011 CH03 Secretary's details changed for Mr Simon Mark Henry Lewis on 1 February 2011
11 Mar 2011 CH01 Director's details changed for Ms Paula Upchurch on 1 February 2011
03 Feb 2011 AA Total exemption small company accounts made up to 28 February 2010
19 Apr 2010 AD01 Registered office address changed from Grove House 3 Park Grove Cardiff CF10 3BL on 19 April 2010
12 Apr 2010 AR01 Annual return made up to 28 February 2010 with full list of shareholders
12 Apr 2010 CH01 Director's details changed for Ms Paula Upchurch on 1 February 2010
17 Feb 2010 AA Accounts for a dormant company made up to 28 February 2009
29 Apr 2009 363a Return made up to 28/02/09; full list of members
29 Apr 2009 353 Location of register of members
29 Apr 2009 190 Location of debenture register
30 Dec 2008 288c Director's Change of Particulars / paula upchurch / 30/12/2008 / HouseName/Number was: highbanks, now: highfield house; Street was: pen-y-cwm, now: penycwm; Post Code was: SA62 4AX, now: SA62 6AX
18 Sep 2008 288a Director appointed ms paula upchurch
18 Sep 2008 288a Secretary appointed mr simon mark henry lewis
26 Aug 2008 288b Appointment Terminated Secretary Secretarial Appointments LIMITED
26 Aug 2008 288b Appointment Terminated Director Corporate Appointments LIMITED
29 Feb 2008 NEWINC Incorporation