Advanced company searchLink opens in new window

EPDD LTD

Company number 10793130

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)
18 Jul 2024 GAZ2 Final Gazette dissolved following liquidation
18 Apr 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
23 Mar 2023 LIQ03 Liquidators' statement of receipts and payments to 18 February 2023
21 Mar 2022 LIQ03 Liquidators' statement of receipts and payments to 18 February 2022
24 Mar 2021 LIQ03 Liquidators' statement of receipts and payments to 18 February 2021
15 Jun 2020 NDISC Notice to Registrar of Companies of Notice of disclaimer
28 Feb 2020 AD01 Registered office address changed from 39 Rear Office, Top Floor Market Place Doncaster DN1 1NE England to Trinity House 28-30 Blucher Street Birmingham West Midlands B1 1QH on 28 February 2020
27 Feb 2020 LIQ02 Statement of affairs
27 Feb 2020 600 Appointment of a voluntary liquidator
27 Feb 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-02-19
21 Jan 2020 AD01 Registered office address changed from 39 Upper Floor, Market Place Doncaster South Yorkshire DN1 1NE England to 39 Rear Office, Top Floor Market Place Doncaster DN1 1NE on 21 January 2020
17 Jul 2019 AD01 Registered office address changed from 32-34 Scot Lane Doncaster DN1 1ES England to 39 Upper Floor, Market Place Doncaster South Yorkshire DN1 1NE on 17 July 2019
28 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
05 Feb 2019 CS01 Confirmation statement made on 28 December 2018 with no updates
28 Dec 2017 CS01 Confirmation statement made on 28 December 2017 with updates
28 Dec 2017 TM01 Termination of appointment of Cheryl Brough as a director on 28 November 2017
28 Dec 2017 AP01 Appointment of Mrs Kelly Needham as a director on 28 December 2017
21 Dec 2017 MR04 Satisfaction of charge 107931300001 in full
04 Dec 2017 MR01 Registration of charge 107931300002, created on 1 December 2017
23 Oct 2017 PSC07 Cessation of Emma Pickering as a person with significant control on 23 October 2017
23 Oct 2017 CS01 Confirmation statement made on 23 October 2017 with updates
18 Oct 2017 AD01 Registered office address changed from 9 Thealby Garden Doncaster DN4 7EG England to 32-34 Scot Lane Doncaster DN1 1ES on 18 October 2017
18 Oct 2017 AP01 Appointment of Miss Cheryl Brough as a director on 18 October 2017
18 Oct 2017 TM01 Termination of appointment of Thomas David Pickering as a director on 18 October 2017
21 Jul 2017 CS01 Confirmation statement made on 21 July 2017 with updates