Advanced company searchLink opens in new window

EPIC (CASPAR) PLC

Company number 05109202

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)
01 Apr 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Dec 2013 GAZ1(A) First Gazette notice for voluntary strike-off
05 Dec 2013 DS01 Application to strike the company off the register
29 Oct 2013 GAZ1 First Gazette notice for compulsory strike-off
17 May 2013 AR01 Annual return made up to 22 April 2013 with full list of shareholders
Statement of capital on 2013-05-17
  • GBP 50,000
19 Feb 2013 TM01 Termination of appointment of William Wallace Anderson as a director on 13 February 2013
18 Feb 2013 TM01 Termination of appointment of William Wallace Anderson as a director on 13 February 2013
07 Feb 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
02 Aug 2012 AA Full accounts made up to 31 January 2012
17 Jul 2012 AP01 Appointment of Mr Martin John Payne as a director on 13 July 2012
16 Jul 2012 TM01 Termination of appointment of Andrew John Creighton as a director on 13 July 2012
16 May 2012 AR01 Annual return made up to 22 April 2012 with full list of shareholders
02 Sep 2011 AD01 Registered office address changed from Phoenix House 18 King William Street London EC4N 7HE on 2 September 2011
03 Aug 2011 AA Full accounts made up to 31 January 2011
09 May 2011 AR01 Annual return made up to 22 April 2011 with full list of shareholders
02 Mar 2011 TM01 Termination of appointment of Desmond Jarrett as a director
25 Feb 2011 AP01 Appointment of Mr Andrew John Creighton as a director
04 Aug 2010 AA Full accounts made up to 31 January 2010
26 Apr 2010 AR01 Annual return made up to 22 April 2010 with full list of shareholders
26 Apr 2010 CH02 Director's details changed for Capita Trust Corporate Limited on 22 April 2010
26 Apr 2010 CH02 Director's details changed for Capita Trust Corporate Services Limited on 22 April 2010
26 Apr 2010 CH01 Director's details changed for Desmond Mason Jarrett on 22 April 2010
26 Apr 2010 CH04 Secretary's details changed for Capita Trust Secretaries Limited on 22 April 2010
18 Sep 2009 288a Director appointed capita trust corporate LIMITED
14 Sep 2009 288b Appointment Terminated Director capita trust company LIMITED