Advanced company searchLink opens in new window

EPIC (WIDNES) LIMITED

Company number 05603111

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)
16 Apr 2020 GAZ2 Final Gazette dissolved following liquidation
16 Jan 2020 LIQ13 Return of final meeting in a members' voluntary winding up
11 Nov 2019 LIQ03 Liquidators' statement of receipts and payments to 5 November 2019
13 Apr 2019 600 Appointment of a voluntary liquidator
13 Apr 2019 LIQ01 Declaration of solvency
13 Apr 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-03-28
27 Mar 2019 TM01 Termination of appointment of Daniel O'neill as a director on 26 March 2019
26 Oct 2018 CS01 Confirmation statement made on 25 October 2018 with updates
26 Sep 2018 AA01 Previous accounting period extended from 31 December 2017 to 30 June 2018
07 Feb 2018 AA01 Current accounting period shortened from 31 December 2018 to 30 September 2018
18 Dec 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Increase authorised capital from £1000 to £2000 07/12/2017
  • RES10 ‐ Resolution of allotment of securities
12 Dec 2017 AP01 Appointment of Mr Daniel O'neill as a director on 8 December 2017
12 Dec 2017 MR01 Registration of charge 056031110018, created on 8 December 2017
11 Dec 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-12-06
11 Dec 2017 AD01 Registered office address changed from Welton Grange Welton Brough East Yorkshire HU15 1NB to Level 13, Broadgate Tower 20 Primrose Street London EC2A 2EW on 11 December 2017
11 Dec 2017 AP01 Appointment of Mr Calum Scott Bruce as a director on 8 December 2017
08 Dec 2017 SH01 Statement of capital following an allotment of shares on 7 December 2017
  • GBP 2,000,000
08 Dec 2017 TM01 Termination of appointment of Amanda Jayne Standish as a director on 8 December 2017
08 Dec 2017 TM01 Termination of appointment of Paul Dyson Healey as a director on 8 December 2017
08 Dec 2017 TM01 Termination of appointment of Edwin Dyson Healey as a director on 8 December 2017
08 Dec 2017 TM01 Termination of appointment of Alexander Martin Clare as a director on 8 December 2017
08 Dec 2017 TM01 Termination of appointment of Andrew Stuart Fish as a director on 8 December 2017
08 Dec 2017 TM02 Termination of appointment of Andrew Stuart Fish as a secretary on 8 December 2017
08 Dec 2017 AP01 Appointment of Mr Rankin Vallance Laing as a director on 8 December 2017
08 Dec 2017 PSC07 Cessation of Stadium (Newport) Ltd as a person with significant control on 8 December 2017