- Company Overview for ENGINEERING PROJECT TECHNOLOGIES LTD (07724817)
- Filing history for ENGINEERING PROJECT TECHNOLOGIES LTD (07724817)
- People for ENGINEERING PROJECT TECHNOLOGIES LTD (07724817)
- More for ENGINEERING PROJECT TECHNOLOGIES LTD (07724817)
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 Jul 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
02 May 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Sep 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Sep 2016 | CS01 | Confirmation statement made on 1 August 2016 with updates | |
27 May 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Apr 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Sep 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Sep 2015 | AR01 |
Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-09-18
|
|
01 Sep 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 May 2015 | CH01 | Director's details changed for Miss Joanne Elizabeth Tapp on 8 May 2015 | |
27 Mar 2015 | AA | Total exemption small company accounts made up to 31 August 2013 | |
03 Nov 2014 | AD01 | Registered office address changed from 70 Fryerning Lane Ingatestone Essex CM4 0NN England to C/O J.Tapp Po Box 526 Post Office High Street Ingatestone Essex CM4 9TP on 3 November 2014 | |
03 Nov 2014 | TM01 | Termination of appointment of John Walter Tapp as a director on 3 November 2014 | |
02 Nov 2014 | AD01 | Registered office address changed from 2 the Courtyard Westwood House Westwood Park Droitwich Worcestershire WR9 0AD England to 70 Fryerning Lane Ingatestone Essex CM4 0NN on 2 November 2014 | |
31 Oct 2014 | AP01 | Appointment of Mr John Walter Tapp as a director on 31 October 2014 | |
27 Oct 2014 | AD01 | Registered office address changed from C/O J,Tapp Po Box 526 Post Office High Street Ingatestone Essex CM4 9TP to 2 the Courtyard Westwood House Westwood Park Droitwich Worcestershire WR9 0AD on 27 October 2014 | |
26 Sep 2014 | AR01 |
Annual return made up to 1 August 2014 with full list of shareholders
Statement of capital on 2014-09-26
|
|
29 Aug 2013 | AR01 |
Annual return made up to 1 August 2013 with full list of shareholders
Statement of capital on 2013-08-29
|
|
08 Aug 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
19 Feb 2013 | AD01 | Registered office address changed from 70 Fryerning Lane Ingatestone Essex CM4 0NN England on 19 February 2013 | |
18 Feb 2013 | TM01 | Termination of appointment of John Tapp as a director | |
29 Aug 2012 | AR01 | Annual return made up to 1 August 2012 with full list of shareholders | |
07 Mar 2012 | AP01 | Appointment of Joanne Elizabeth Tapp as a director | |
01 Aug 2011 | NEWINC | Incorporation |