- Company Overview for EPPING CLASSIC CARS LIMITED (09316729)
- Filing history for EPPING CLASSIC CARS LIMITED (09316729)
- People for EPPING CLASSIC CARS LIMITED (09316729)
- Insolvency for EPPING CLASSIC CARS LIMITED (09316729)
- More for EPPING CLASSIC CARS LIMITED (09316729)
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) |
---|---|---|---|
16 Oct 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
16 Jul 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
10 May 2018 | AD01 | Registered office address changed from Suite S2 Sterling House Langston Road Loughton Essex IG10 3TS to Thorntonrones Limited 311 High Road Loughton Essex IG10 1AH on 10 May 2018 | |
09 May 2018 | LIQ02 | Statement of affairs | |
09 May 2018 | 600 | Appointment of a voluntary liquidator | |
09 May 2018 | RESOLUTIONS |
Resolutions
|
|
20 Nov 2017 | CS01 | Confirmation statement made on 18 November 2017 with no updates | |
30 Aug 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
23 Nov 2016 | CS01 | Confirmation statement made on 18 November 2016 with updates | |
05 Oct 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
04 Jul 2016 | TM01 | Termination of appointment of Arwyn Thomas as a director on 4 July 2016 | |
18 Jan 2016 | AR01 |
Annual return made up to 18 November 2015 with full list of shareholders
Statement of capital on 2016-01-18
|
|
12 Jan 2015 | AP01 | Appointment of Mr Michael Ferrari as a director on 2 January 2015 | |
18 Nov 2014 | CH01 | Director's details changed for Mr Arwyn Thomas on 18 November 2014 | |
18 Nov 2014 | AD01 | Registered office address changed from Suite 52 Sterling House Langston Road Loughton Essex IG10 3TS England to Suite S2 Sterling House Langston Road Loughton Essex IG10 3TS on 18 November 2014 | |
18 Nov 2014 | AD01 | Registered office address changed from Suite S2 Sterling House Langston Road Loughton Essex IG10 3TS United Kingdom to Suite S2 Sterling House Langston Road Loughton Essex IG10 3TS on 18 November 2014 | |
18 Nov 2014 | AD01 | Registered office address changed from Suite S2 Sterling House Langston Road Loughton Essex CM16 4EL United Kingdom to Suite S2 Sterling House Langston Road Loughton Essex IG10 3TS on 18 November 2014 | |
18 Nov 2014 | NEWINC |
Incorporation
Statement of capital on 2014-11-18
|