- Company Overview for EP PRECISION ENGINEERING LIMITED (08849428)
- Filing history for EP PRECISION ENGINEERING LIMITED (08849428)
- People for EP PRECISION ENGINEERING LIMITED (08849428)
- Insolvency for EP PRECISION ENGINEERING LIMITED (08849428)
- More for EP PRECISION ENGINEERING LIMITED (08849428)
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
|
|
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
|
|
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
|
|
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
|