- Company Overview for THE UK EPC NETWORK LTD. (08494499)
- Filing history for THE UK EPC NETWORK LTD. (08494499)
- People for THE UK EPC NETWORK LTD. (08494499)
- Insolvency for THE UK EPC NETWORK LTD. (08494499)
- More for THE UK EPC NETWORK LTD. (08494499)
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 Feb 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
15 Nov 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
05 May 2016 | 4.68 | Liquidators' statement of receipts and payments to 16 March 2016 | |
01 Apr 2015 | AD01 | Registered office address changed from Charter House Pittman Way Fulwood Preston Lancashire PR2 9ZD to C/O Refresh Recovery Limited West Lancashire Investment Centre Maple View White Moss Business Park Skelmersdale Lancashire WN8 9TG on 1 April 2015 | |
31 Mar 2015 | 4.20 | Statement of affairs with form 4.19 | |
31 Mar 2015 | 600 | Appointment of a voluntary liquidator | |
31 Mar 2015 | RESOLUTIONS |
Resolutions
|
|
04 Nov 2014 | TM01 | Termination of appointment of Michael Bernard Wardle as a director on 20 October 2014 | |
13 May 2014 | AR01 |
Annual return made up to 18 April 2014 with full list of shareholders
Statement of capital on 2014-05-13
|
|
13 Mar 2014 | AD01 | Registered office address changed from Montpelier Professional (Lancs) Limited - Preston Pittman Way Fulwood Preston PR2 9ZD England on 13 March 2014 | |
15 Jan 2014 | AD01 | Registered office address changed from 23 Albert Road Eccles Manchester M30 9QJ United Kingdom on 15 January 2014 | |
08 May 2013 | AP01 | Appointment of Mr Adam Paul Rose as a director | |
18 Apr 2013 | NEWINC |
Incorporation
|