- Company Overview for EPDD LTD (10793130)
- Filing history for EPDD LTD (10793130)
- People for EPDD LTD (10793130)
- Charges for EPDD LTD (10793130)
- Insolvency for EPDD LTD (10793130)
- More for EPDD LTD (10793130)
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
|
|
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 |