Advanced company searchLink opens in new window

EPPING CLASSIC CARS LIMITED

Company number 09316729

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-04-20
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
  • GBP 1
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
  • GBP 1