- Company Overview for EPC (CARDIFF) LIMITED (06518777)
- Filing history for EPC (CARDIFF) LIMITED (06518777)
- People for EPC (CARDIFF) LIMITED (06518777)
- More for EPC (CARDIFF) LIMITED (06518777)
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
|
|
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 |