- Company Overview for EPDL SHEET METAL LTD (06146190)
- Filing history for EPDL SHEET METAL LTD (06146190)
- People for EPDL SHEET METAL LTD (06146190)
- More for EPDL SHEET METAL LTD (06146190)
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) |
---|---|---|---|
23 Oct 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Jul 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 May 2011 | AR01 |
Annual return made up to 8 March 2011 with full list of shareholders
Statement of capital on 2011-05-06
|
|
07 Mar 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
10 Aug 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
11 Mar 2010 | AR01 | Annual return made up to 8 March 2010 with full list of shareholders | |
11 Mar 2010 | CH03 | Secretary's details changed for Joanne Yvonne Connor on 8 March 2010 | |
11 Mar 2010 | CH01 | Director's details changed for Joanne Yvonne Connor on 8 March 2010 | |
11 Mar 2010 | CH01 | Director's details changed for Mark Alan Pickford on 8 March 2010 | |
04 Feb 2010 | AA01 | Previous accounting period shortened from 31 March 2010 to 30 November 2009 | |
19 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
25 Nov 2009 | AD01 | Registered office address changed from St Georges House 215-219 Chester Road Manchester M15 4JE on 25 November 2009 | |
15 May 2009 | 363a | Return made up to 08/03/09; full list of members | |
21 Dec 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
06 Aug 2008 | 363a | Return made up to 08/03/08; full list of members | |
30 Mar 2007 | 88(2)R | Ad 08/03/07--------- £ si 99@1=99 £ ic 1/100 | |
08 Mar 2007 | NEWINC | Incorporation |