Advanced company searchLink opens in new window

EPPAT ASSOCIATES LIMITED

Company number 07224691

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)
17 Oct 2012 GAZ2 Final Gazette dissolved following liquidation
17 Jul 2012 4.72 Return of final meeting in a creditors' voluntary winding up
10 Nov 2011 4.68 Liquidators' statement of receipts and payments to 20 September 2011
21 Oct 2011 4.40 Notice of ceasing to act as a voluntary liquidator
20 Sep 2011 AD01 Registered office address changed from Parkgates Bury New Road, Prestwich Manchester Lancashire M25 0JW United Kingdom on 20 September 2011
15 Jul 2011 4.20 Statement of affairs with form 4.19
15 Jul 2011 600 Appointment of a voluntary liquidator
10 Jun 2011 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second Filing SH01 for 08/04/2011
10 Jun 2011 AR01 Annual return made up to 10 June 2011 with full list of shareholders
Statement of capital on 2011-06-10
  • GBP 169
08 Jun 2011 SH01 Statement of capital following an allotment of shares on 7 June 2011
  • GBP 199
25 May 2011 SH01 Statement of capital following an allotment of shares on 1 March 2011
  • GBP 169
  • ANNOTATION Clarification a second filed SH01 was registered on 10/06/2011
08 Apr 2011 TM01 Termination of appointment of Peter Darwell as a director
07 Apr 2011 AP01 Appointment of Mr Peter Darwell as a director
06 Apr 2011 SH01 Statement of capital following an allotment of shares on 1 March 2011
  • GBP 120
02 Apr 2011 MG01 Particulars of a mortgage or charge / charge no: 1
03 Mar 2011 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-03-02
16 Feb 2011 AR01 Annual return made up to 31 January 2011 with full list of shareholders
14 Feb 2011 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-02-14
11 Feb 2011 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-02-11
11 Feb 2011 AP01 Appointment of Mr Ian Stewart Epstein as a director
11 Feb 2011 TM01 Termination of appointment of Rahoolkumar Patel as a director
25 Oct 2010 TM01 Termination of appointment of Ian Epstein as a director
20 Jul 2010 SH01 Statement of capital following an allotment of shares on 14 July 2010
  • GBP 101
16 Jul 2010 SH01 Statement of capital following an allotment of shares on 14 July 2010
  • GBP 2
16 Jul 2010 SH01 Statement of capital following an allotment of shares on 15 April 2010
  • GBP 1