Advanced company searchLink opens in new window

EPE DEVELOPMENTS LIMITED

Company number 05430737

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)
02 Feb 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Oct 2015 GAZ1(A) First Gazette notice for voluntary strike-off
06 Oct 2015 DS01 Application to strike the company off the register
25 Sep 2015 TM01 Termination of appointment of Gordon Forbes Clements as a director on 23 September 2015
06 Jun 2015 AA Total exemption full accounts made up to 30 September 2014
08 May 2015 AR01 Annual return made up to 20 April 2015 with full list of shareholders
Statement of capital on 2015-05-08
  • GBP 8,500
05 Sep 2014 CH04 Secretary's details changed
20 Aug 2014 CH01 Director's details changed for Mr Edward William Mole on 28 April 2014
24 Jun 2014 AA Total exemption full accounts made up to 30 September 2013
13 May 2014 AR01 Annual return made up to 20 April 2014 with full list of shareholders
Statement of capital on 2014-05-13
  • GBP 8,500
14 Apr 2014 AD01 Registered office address changed from 7 Swallow Street London W1B 4DE on 14 April 2014
10 Apr 2014 CH04 Secretary's details changed for Capital Trading Companies Secretaries Limited on 9 April 2014
31 Jan 2014 AP01 Appointment of Mr Gordon Forbes Clements as a director
31 Jan 2014 TM01 Termination of appointment of John Dodwell as a director
28 Jan 2014 AP01 Appointment of Mr Edward William Mole as a director
16 Jan 2014 TM01 Termination of appointment of Dean Brown as a director
17 May 2013 AA Total exemption full accounts made up to 30 September 2012
15 May 2013 AR01 Annual return made up to 20 April 2013 with full list of shareholders
08 May 2012 AA Total exemption full accounts made up to 30 September 2011
08 May 2012 SH19 Statement of capital on 8 May 2012
  • GBP 8,500
08 May 2012 SH20 Statement by directors
08 May 2012 CAP-SS Solvency statement dated 16/04/12
08 May 2012 RESOLUTIONS Resolutions
  • RES13 ‐ £6500 cancelled from share prem a/c 21/04/2012
  • RES06 ‐ Resolution of reduction in issued share capital
23 Apr 2012 AR01 Annual return made up to 20 April 2012 with full list of shareholders
05 Dec 2011 CH01 Director's details changed for Mr John Christopher Dodwell on 5 December 2011