Advanced company searchLink opens in new window

EP PRECISION ENGINEERING LIMITED

Company number 08849428

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)
07 Dec 2020 GAZ2 Final Gazette dissolved following liquidation
07 Sep 2020 LIQ13 Return of final meeting in a members' voluntary winding up
31 Dec 2019 AD01 Registered office address changed from Unit 1 Lotus Court Harvard Industrial Estate Kimbolton Huntingdon PE28 0LS England to Unit 1 to 3 Hilltop Business Park Devizes Road Salisbury Wiltshire SP3 4UF on 31 December 2019
17 Dec 2019 600 Appointment of a voluntary liquidator
17 Dec 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-12-04
17 Dec 2019 LIQ01 Declaration of solvency
29 Jan 2019 CS01 Confirmation statement made on 17 January 2019 with no updates
07 Dec 2018 AA Total exemption full accounts made up to 31 October 2018
02 Jul 2018 AA Total exemption full accounts made up to 31 October 2017
23 Jan 2018 CS01 Confirmation statement made on 17 January 2018 with updates
18 Dec 2017 AD01 Registered office address changed from Unit 6 Lotus Court Harvard Industrial Estate Kimbolton Cambs PE28 0LS England to Unit 1 Lotus Court Harvard Industrial Estate Kimbolton Huntingdon PE28 0LS on 18 December 2017
12 Dec 2017 PSC04 Change of details for Joy Margaret Powell as a person with significant control on 12 December 2017
12 Dec 2017 PSC04 Change of details for Geary John Powell as a person with significant control on 12 December 2017
12 Dec 2017 CH01 Director's details changed for Joy Margaret Powell on 12 December 2017
12 Dec 2017 CH01 Director's details changed for Geary John Powell on 12 December 2017
12 Dec 2017 AD01 Registered office address changed from Potton House a1/a428 Interchange, Wyboston Lakes Great North Road Bedfordshire MK44 3BZ to Unit 6 Lotus Court Harvard Industrial Estate Kimbolton Cambs PE28 0LS on 12 December 2017
05 Dec 2017 TM01 Termination of appointment of Edward Giuseppe Ricardo Poulton as a director on 10 November 2017
23 Jan 2017 CS01 Confirmation statement made on 17 January 2017 with updates
23 Jan 2017 AA Total exemption small company accounts made up to 31 October 2016
14 Apr 2016 AA Total exemption small company accounts made up to 31 October 2015
14 Mar 2016 AR01 Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100
19 Apr 2015 AA Total exemption small company accounts made up to 31 October 2014
26 Jan 2015 AR01 Annual return made up to 17 January 2015 with full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100
21 Jul 2014 AA01 Current accounting period shortened from 31 January 2015 to 31 October 2014
20 Jan 2014 CERTNM Company name changed ep precision tuning LIMITED\certificate issued on 20/01/14
  • RES15 ‐ Change company name resolution on 2014-01-17
  • NM01 ‐ Change of name by resolution