- Company Overview for EPPING FABRICATION LIMITED (07483319)
- Filing history for EPPING FABRICATION LIMITED (07483319)
- People for EPPING FABRICATION LIMITED (07483319)
- Insolvency for EPPING FABRICATION LIMITED (07483319)
- More for EPPING FABRICATION LIMITED (07483319)
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) |
---|---|---|---|
18 Aug 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
18 May 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
01 Apr 2020 | AD01 | Registered office address changed from Unit 7, Hayleys Manor Farm Upland Road Epping Upland Epping Essex CM16 6PQ England to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 1 April 2020 | |
31 Mar 2020 | LIQ02 | Statement of affairs | |
31 Mar 2020 | 600 | Appointment of a voluntary liquidator | |
31 Mar 2020 | RESOLUTIONS |
Resolutions
|
|
24 Mar 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Jul 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
26 Jun 2019 | AD01 | Registered office address changed from Churchill House Stirling Way Borehamwood WD6 2HP England to Unit 7, Hayleys Manor Farm Upland Road Epping Upland Epping Essex CM16 6PQ on 26 June 2019 | |
16 Jan 2019 | CS01 | Confirmation statement made on 3 January 2019 with no updates | |
19 Oct 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
03 Jan 2018 | CS01 | Confirmation statement made on 3 January 2018 with no updates | |
11 Oct 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
31 Jan 2017 | CS01 | Confirmation statement made on 5 January 2017 with updates | |
13 Aug 2016 | AD01 | Registered office address changed from C/O Richard Ian & Co Suite 7 Elstree House Elstree Way Borehamwood Hertfordshire WD6 1SD to Churchill House Stirling Way Borehamwood WD6 2HP on 13 August 2016 | |
27 May 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
05 Jan 2016 | AR01 |
Annual return made up to 5 January 2016 with full list of shareholders
Statement of capital on 2016-01-05
|
|
22 May 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
06 Jan 2015 | AR01 |
Annual return made up to 5 January 2015 with full list of shareholders
Statement of capital on 2015-01-06
|
|
01 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
30 Jun 2014 | CERTNM |
Company name changed stage 360 LIMITED\certificate issued on 30/06/14
|
|
23 Jan 2014 | AR01 |
Annual return made up to 5 January 2014 with full list of shareholders
Statement of capital on 2014-01-23
|
|
12 Apr 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
26 Mar 2013 | SH01 |
Statement of capital following an allotment of shares on 3 September 2012
|
|
14 Jan 2013 | AR01 | Annual return made up to 5 January 2013 with full list of shareholders |