Advanced company searchLink opens in new window

EPS SOCIAL HOUSING LIMITED

Company number 01999764

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)
08 Apr 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Dec 2013 GAZ1(A) First Gazette notice for voluntary strike-off
13 Dec 2013 DS01 Application to strike the company off the register
15 Nov 2013 AR01 Annual return made up to 3 May 2013 with full list of shareholders
  • ANNOTATION Replacement This document replaces the AR01 registered on 07/05/2013 as it was not properly delivered
23 Aug 2013 CH01 Director's details changed for Peter Iain Maynard Skoulding on 23 August 2013
18 Jun 2013 SH19 Statement of capital on 18 June 2013
  • GBP 1
18 Jun 2013 SH20 Statement by Directors
18 Jun 2013 CAP-SS Solvency Statement dated 22/03/13
18 Jun 2013 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
07 May 2013 AR01 Annual return made up to 3 May 2013 with full list of shareholders
  • ANNOTATION Replaced a replacement AR01 was registered on 15/11/2013
17 Apr 2013 TM01 Termination of appointment of Mitie Administration 2 Limited as a director on 22 March 2013
17 Apr 2013 AP01 Appointment of Ian Irvine as a director on 22 March 2013
17 Apr 2013 TM01 Termination of appointment of Mitie Administration 1 Limited as a director on 22 March 2013
09 Nov 2012 AA Accounts for a dormant company made up to 31 March 2012
03 May 2012 AR01 Annual return made up to 3 May 2012 with full list of shareholders
13 Dec 2011 AA Accounts for a dormant company made up to 31 March 2011
20 Oct 2011 AD02 Register inspection address has been changed from 1 Harlequin Office Park Fieldfare Emersons Green Bristol England BS16 7FN
03 May 2011 AR01 Annual return made up to 3 May 2011 with full list of shareholders
27 Jan 2011 TM01 Termination of appointment of James Clarke as a director
26 Jan 2011 AP01 Appointment of Peter Iain Maynard Skoulding as a director
25 Jan 2011 AD02 Register inspection address has been changed
11 Oct 2010 AA Accounts for a dormant company made up to 31 March 2010
19 May 2010 AR01 Annual return made up to 3 May 2010 with full list of shareholders
27 Jan 2010 AP04 Appointment of Mitie Company Secretarial Services Limited as a secretary
27 Jan 2010 AP02 Appointment of Mitie Administration 2 Limited as a director