E P B F LIMITED

Swanfield Farm Foots Lane Swanfield Farm Foots Lane, Etchingham, TN19 7LE, East Sussex, England
StatusDISSOLVED
Company No.05964513
CategoryPrivate Limited Company
Incorporated12 Oct 2006
Age17 years, 7 months, 22 days
JurisdictionEngland Wales
Dissolution14 Nov 2023
Years6 months, 19 days

SUMMARY

E P B F LIMITED is an dissolved private limited company with number 05964513. It was incorporated 17 years, 7 months, 22 days ago, on 12 October 2006 and it was dissolved 6 months, 19 days ago, on 14 November 2023. The company address is Swanfield Farm Foots Lane Swanfield Farm Foots Lane, Etchingham, TN19 7LE, East Sussex, England.



Company Fillings

Gazette dissolved voluntary

Date: 14 Nov 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 29 Aug 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 22 Aug 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jul 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Oct 2022

Action Date: 12 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Jul 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Oct 2021

Action Date: 12 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-12

Documents

View document PDF

Termination director company with name termination date

Date: 11 Oct 2021

Action Date: 01 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Manfred Kurt Ulrich

Termination date: 2019-09-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Oct 2020

Action Date: 12 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jun 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Oct 2019

Action Date: 12 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Mar 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Nov 2018

Action Date: 21 Nov 2018

Category: Address

Type: AD01

New address: Swanfield Farm Foots Lane Burwash Weald Etchingham East Sussex TN19 7LE

Old address: Adrenalin House Brooklands Park Farningham Road Crowborough East Sussex TN6 2JD

Change date: 2018-11-21

Documents

View document PDF

Change to a person with significant control

Date: 15 Nov 2018

Action Date: 28 Feb 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-02-28

Psc name: Mr Stephen John Charles Baldwin

Documents

View document PDF

Change person director company with change date

Date: 13 Nov 2018

Action Date: 28 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stephen John Charles Baldwin

Change date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Oct 2018

Action Date: 12 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Oct 2017

Action Date: 12 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-12

Documents

View document PDF

Change person director company with change date

Date: 25 Oct 2017

Action Date: 20 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stephen John Charles Baldwin

Change date: 2016-09-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Dec 2016

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Oct 2016

Action Date: 12 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Sep 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Nov 2015

Action Date: 12 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jun 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Oct 2014

Action Date: 12 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Jun 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Oct 2013

Action Date: 12 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 May 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Nov 2012

Action Date: 12 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Nov 2011

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Oct 2011

Action Date: 12 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Jan 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Oct 2010

Action Date: 12 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-12

Documents

View document PDF

Change person director company with change date

Date: 22 Oct 2010

Action Date: 16 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-16

Officer name: Manfred Kurt Ulrich

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 May 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Oct 2009

Action Date: 12 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-12

Documents

View document PDF

Change person director company with change date

Date: 19 Oct 2009

Action Date: 09 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-09

Officer name: Stephen John Charles Baldwin

Documents

View document PDF

Change person director company with change date

Date: 19 Oct 2009

Action Date: 09 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-09

Officer name: Laurent Hamet

Documents

View document PDF

Change person director company with change date

Date: 19 Oct 2009

Action Date: 09 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Manfred Kurt Ulrich

Change date: 2009-10-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Apr 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Legacy

Date: 13 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 12/10/08; full list of members

Documents

View document PDF

Legacy

Date: 30 Jul 2008

Category: Address

Type: 287

Description: Registered office changed on 30/07/2008 from c/o auker hutton & co, temple house, 34-36 the high street sevenoaks kent TN30 1JG

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Jul 2008

Action Date: 31 Oct 2007

Category: Accounts

Type: AA

Made up date: 2007-10-31

Documents

View document PDF

Legacy

Date: 07 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 12/10/07; full list of members

Documents

View document PDF

Legacy

Date: 07 Jan 2007

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 07 Jan 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Jan 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Jan 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 07 Jan 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 12 Oct 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:11857567
Status:ACTIVE
Category:Private Limited Company

MUON LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:10354943
Status:ACTIVE
Category:Private Limited Company

MWB EXECUTIVE CENTRES (MONUMENT) LIMITED

1 BURWOOD PLACE,LONDON,W2 2UT

Number:06878794
Status:ACTIVE
Category:Private Limited Company

SEAN CRACKNELL & SON LIMITED

SUITE 311 M25 BUSINESS ADDRESS,WALTHAM ABBEY,EN9 1JH

Number:05233088
Status:ACTIVE
Category:Private Limited Company

SEAWOOD LIMITED

4 HEATH SQUARE,HAYWARDS HEATH,RH16 1BL

Number:10669228
Status:ACTIVE
Category:Private Limited Company

T SHABIR PROPERTIES LTD

41 HARPORT ROAD,REDDITCH,B98 7PG

Number:11228935
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