Advanced company searchLink opens in new window

EPS PROJECTS LIMITED

Company number 02801221

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)
24 Jul 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Apr 2012 GAZ1(A) First Gazette notice for voluntary strike-off
02 Apr 2012 DS01 Application to strike the company off the register
20 Mar 2012 AR01 Annual return made up to 12 March 2012 with full list of shareholders
Statement of capital on 2012-03-20
  • GBP 2
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
16 Mar 2011 AR01 Annual return made up to 12 March 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
14 Apr 2010 AR01 Annual return made up to 12 March 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
27 Jan 2010 AP02 Appointment of Mitie Administration 1 Limited as a director
27 Jan 2010 AP01 Appointment of Mr James Ian Clarke as a director
26 Jan 2010 TM02 Termination of appointment of George Rajendra as a secretary
26 Jan 2010 TM01 Termination of appointment of David Anderson as a director
26 Jan 2010 AD01 Registered office address changed from Riverside House 1 New Mill Road Orpington Kent BR5 3QA on 26 January 2010
16 Jun 2009 AA Accounts made up to 31 March 2009
25 Mar 2009 363a Return made up to 12/03/09; no change of members
25 Mar 2009 288c Director's Change of Particulars / david anderson / 12/03/2009 / HouseName/Number was: , now: hall farm; Street was: guards cottage, now: hall lane; Area was: mountnessing, now: ; Post Town was: brentwood, now: shenfield; Post Code was: CM13 1UL, now: CM15 0SH
01 Jul 2008 AA Accounts made up to 31 March 2008
04 Apr 2008 363s Return made up to 12/03/08; no change of members
07 Aug 2007 AA Accounts made up to 31 March 2007