Advanced company searchLink opens in new window

EPC PUBLISHING LIMITED

Company number 09047247

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)
04 Jan 2025 LIQ14 Return of final meeting in a creditors' voluntary winding up
20 Dec 2023 AD01 Registered office address changed from 5th Floor 14-16 Dowgate Hill London EC4R 2SU England to 21 Highfield Road Dartford Kent DA1 2JS on 20 December 2023
20 Dec 2023 LIQ02 Statement of affairs
20 Dec 2023 600 Appointment of a voluntary liquidator
20 Dec 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-12-05
11 Jun 2022 SOAS(A) Voluntary strike-off action has been suspended
31 May 2022 GAZ1(A) First Gazette notice for voluntary strike-off
19 May 2022 DS01 Application to strike the company off the register
17 Jan 2022 AA Total exemption full accounts made up to 30 June 2021
01 Jun 2021 CS01 Confirmation statement made on 19 May 2021 with no updates
20 May 2021 TM01 Termination of appointment of Matthew Freville as a director on 20 May 2021
23 Apr 2021 AA Total exemption full accounts made up to 30 June 2020
30 Nov 2020 PSC04 Change of details for Ms. Teresa Anne Freville as a person with significant control on 30 November 2020
30 Nov 2020 AD01 Registered office address changed from 62 Wilson Street London EC2A 2BU United Kingdom to 5th Floor 14-16 Dowgate Hill London EC4R 2SU on 30 November 2020
30 Nov 2020 PSC04 Change of details for Mr. Christopher John Freville as a person with significant control on 30 November 2020
21 May 2020 CS01 Confirmation statement made on 19 May 2020 with no updates
27 Mar 2020 AP01 Appointment of Mr Matthew Freville as a director on 27 March 2020
04 Feb 2020 AA Total exemption full accounts made up to 30 June 2019
29 May 2019 CS01 Confirmation statement made on 19 May 2019 with no updates
22 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
21 Jul 2018 PSC04 Change of details for Ms. Teresa Anne Freville as a person with significant control on 19 July 2018
21 Jul 2018 PSC04 Change of details for Mr. Christopher John Freville as a person with significant control on 19 July 2018
21 Jul 2018 AD01 Registered office address changed from Kings Lodge London Road West Kingsdown Kent TN15 6AR to 62 Wilson Street London EC2A 2BU on 21 July 2018
21 May 2018 CS01 Confirmation statement made on 19 May 2018 with updates
10 Oct 2017 AA Unaudited abridged accounts made up to 30 June 2017