EPS MAINTENANCE LIMITED

1 Harlequin Office Park, Fieldfare 1 Harlequin Office Park, Fieldfare, Bristol, BS16 7FN, England
StatusDISSOLVED
Company No.02022463
CategoryPrivate Limited Company
Incorporated22 May 1986
Age37 years, 11 months, 25 days
JurisdictionEngland Wales
Dissolution07 Apr 2015
Years9 years, 1 month, 9 days

SUMMARY

EPS MAINTENANCE LIMITED is an dissolved private limited company with number 02022463. It was incorporated 37 years, 11 months, 25 days ago, on 22 May 1986 and it was dissolved 9 years, 1 month, 9 days ago, on 07 April 2015. The company address is 1 Harlequin Office Park, Fieldfare 1 Harlequin Office Park, Fieldfare, Bristol, BS16 7FN, England.



Company Fillings

Gazette dissolved voluntary

Date: 07 Apr 2015

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 23 Dec 2014

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 16 Dec 2014

Category: Dissolution

Type: DS01

Documents

View document PDF

Change corporate secretary company with change date

Date: 07 Feb 2014

Action Date: 20 Jan 2014

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Mitie Company Secretarial Services Limited

Change date: 2014-01-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jan 2014

Action Date: 19 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-19

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Jan 2014

Action Date: 20 Jan 2014

Category: Address

Type: AD01

Old address: 8 Monarch Court the Brooms Emersons Green Bristol BS16 7FH

Change date: 2014-01-20

Documents

View document PDF

Accounts with made up date

Date: 15 Oct 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Change person director company with change date

Date: 23 Aug 2013

Action Date: 23 Aug 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Peter Iain Maynard Skoulding

Change date: 2013-08-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jan 2013

Action Date: 19 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-19

Documents

View document PDF

Accounts with made up date

Date: 09 Nov 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 23 Feb 2012

Action Date: 31 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mitie Administration 2 Limited

Termination date: 2012-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 23 Feb 2012

Action Date: 31 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mitie Administration 1 Limited

Termination date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Feb 2012

Action Date: 19 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-19

Documents

View document PDF

Accounts with made up date

Date: 13 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Change sail address company with old address

Date: 20 Oct 2011

Category: Address

Type: AD02

Old address: 1 Harlequin Office Park, Fieldfare Emersons Green Bristol England BS16 7FN

Documents

View document PDF

Appoint person director company with name

Date: 17 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Peter Iain Maynard Skoulding

Documents

View document PDF

Termination director company with name

Date: 27 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Clark

Documents

View document PDF

Change sail address company

Date: 25 Jan 2011

Category: Address

Type: AD02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jan 2011

Action Date: 19 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-19

Documents

View document PDF

Legacy

Date: 21 Dec 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4

Documents

View document PDF

Legacy

Date: 01 Nov 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3

Documents

View document PDF

Accounts with made up date

Date: 11 Oct 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Mar 2010

Action Date: 19 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-19

Documents

View document PDF

Appoint corporate secretary company with name

Date: 27 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Mitie Company Secretarial Services Limited

Documents

View document PDF

Appoint corporate director company with name

Date: 27 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Mitie Administration 2 Limited

Documents

View document PDF

Appoint corporate director company with name

Date: 27 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Mitie Administration 1 Limited

Documents

View document PDF

Appoint person director company with name

Date: 27 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: James Ian Clark

Documents

View document PDF

Termination secretary company with name

Date: 27 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: George Rajendra

Documents

View document PDF

Termination director company with name

Date: 27 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Griffin

Documents

View document PDF

Termination director company with name

Date: 27 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Anderson

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Jan 2010

Action Date: 26 Jan 2010

Category: Address

Type: AD01

Old address: Riverside House 1 New Mill Road Orpington Kent BR5 3QA

Change date: 2010-01-26

Documents

View document PDF

Legacy

Date: 22 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated director lee ginger

Documents

View document PDF

Legacy

Date: 22 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated director gary jefferys

Documents

View document PDF

Legacy

Date: 22 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated director paul reader

Documents

View document PDF

Accounts with made up date

Date: 16 Jun 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 30 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 19/01/09; no change of members

Documents

View document PDF

Legacy

Date: 30 Jan 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / paul reader / 19/01/2009

Documents

View document PDF

Legacy

Date: 30 Jan 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / gary jefferys / 19/01/2009

Documents

View document PDF

Legacy

Date: 30 Jan 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / lee ginger / 19/01/2009

Documents

View document PDF

Accounts with made up date

Date: 01 Jul 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 25 Jan 2008

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/07; no change of members

Documents

View document PDF

Accounts with made up date

Date: 07 Aug 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 09 May 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 Jan 2007

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/06; full list of members

Documents

View document PDF

Accounts with made up date

Date: 18 Jul 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 23 Mar 2006

Category: Address

Type: 287

Description: Registered office changed on 23/03/06 from: trowbury house 108 weston street london SE1 3HH

Documents

View document PDF

Legacy

Date: 24 Jan 2006

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 02 Jun 2005

Category: Address

Type: 287

Description: Registered office changed on 02/06/05 from: 5 the leather market weston street london SE1 3HH

Documents

View document PDF

Legacy

Date: 24 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/04; full list of members

Documents

View document PDF

Legacy

Date: 17 Dec 2004

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/04 to 31/03/05

Documents

View document PDF

Legacy

Date: 06 Dec 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 28 May 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 27 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 03 Nov 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 13 Oct 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Sep 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Sep 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 Jan 2003

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Nov 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 27 Aug 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Apr 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 28 Jan 2002

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/01; full list of members

Documents

View document PDF

Legacy

Date: 09 Oct 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jun 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 14 Mar 2001

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/00; full list of members

Documents

View document PDF

Legacy

Date: 09 Mar 2001

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 29 Dec 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jul 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Certificate change of name company

Date: 07 Feb 2000

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed ipm engineering LIMITED\certificate issued on 08/02/00

Documents

View document PDF

Legacy

Date: 02 Feb 2000

Category: Address

Type: 287

Description: Registered office changed on 02/02/00 from: 5 the leather market weston street london SE1 3HH

Documents

View document PDF

Legacy

Date: 02 Feb 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Feb 2000

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/99; full list of members

Documents

View document PDF

Legacy

Date: 20 Aug 1999

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/98; full list of members; amend

Documents

View document PDF

Legacy

Date: 18 Aug 1999

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 12 Aug 1999

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 10 Aug 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Aug 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Aug 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Resolution

Date: 10 Aug 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 10 Aug 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 10 Aug 1999

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Accounts with accounts type full

Date: 08 Aug 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 27 Jul 1999

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 26 Jul 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 09 Jul 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 25 May 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 25 May 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 May 1999

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 18 Mar 1999

Category: Address

Type: 287

Description: Registered office changed on 18/03/99 from: dean house soveriegn court ermine business park, huntingdon cambridgeshire PE18 6WA

Documents

View document PDF

Legacy

Date: 28 Jan 1999

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/98; full list of members

Documents

View document PDF

Legacy

Date: 21 Dec 1998

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Auditors resignation company

Date: 17 Dec 1998

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation company

Date: 17 Dec 1998

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation company

Date: 17 Dec 1998

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 17 Dec 1998

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/04/99 to 31/12/98

Documents

View document PDF

Legacy

Date: 17 Dec 1998

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 17 Dec 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Dec 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 17 Dec 1998

Category: Address

Type: 287

Description: Registered office changed on 17/12/98 from: unit a the homesdale centre 216/218 homesdale rd bromley kent BR1 2QZ

Documents

View document PDF


Some Companies

EDEN MOTORHOMES LIMITED

LOWIN HOUSE,TRURO,TR1 2NA

Number:09714113
Status:ACTIVE
Category:Private Limited Company

FLOXEL LTD

AMHERST HARNHAM LANE,CHELTENHAM,GL54 4DD

Number:09674322
Status:ACTIVE
Category:Private Limited Company

HODOR TECHNOLOGY LIMITED

FLAT 10, 99 PARK ROAD,LONDON,SW19 2HU

Number:11449923
Status:ACTIVE
Category:Private Limited Company

LOCH FYNE FINANCIAL MANAGEMENT LIMITED

76 DUMBARTON ROAD,CLYDEBANK,G81 1UG

Number:SC390114
Status:ACTIVE
Category:Private Limited Company

PLANET ESTATE AGENCY LTD

3/F 19 GERARD STREET,LONDON,W1D 6JG

Number:09265965
Status:ACTIVE
Category:Private Limited Company

SHEARALL 1971 (SUCCESSORS) LIMITED

9 ALBERT EMBANKMENT,,SE1 7SN

Number:01022370
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source