EPPING FABRICATION LIMITED

5th Floor Grove House 5th Floor Grove House, London, NW1 6BB
StatusDISSOLVED
Company No.07483319
CategoryPrivate Limited Company
Incorporated05 Jan 2011
Age13 years, 4 months, 29 days
JurisdictionEngland Wales
Dissolution18 Aug 2021
Years2 years, 9 months, 16 days

SUMMARY

EPPING FABRICATION LIMITED is an dissolved private limited company with number 07483319. It was incorporated 13 years, 4 months, 29 days ago, on 05 January 2011 and it was dissolved 2 years, 9 months, 16 days ago, on 18 August 2021. The company address is 5th Floor Grove House 5th Floor Grove House, London, NW1 6BB.



Company Fillings

Gazette dissolved liquidation

Date: 18 Aug 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 18 May 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Apr 2020

Action Date: 01 Apr 2020

Category: Address

Type: AD01

Change date: 2020-04-01

Old address: Unit 7, Hayleys Manor Farm Upland Road Epping Upland Epping Essex CM16 6PQ England

New address: 5th Floor Grove House 248a Marylebone Road London NW1 6BB

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 31 Mar 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 31 Mar 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 31 Mar 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Gazette notice compulsory

Date: 24 Mar 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jul 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jun 2019

Action Date: 26 Jun 2019

Category: Address

Type: AD01

New address: Unit 7, Hayleys Manor Farm Upland Road Epping Upland Epping Essex CM16 6PQ

Old address: Churchill House Stirling Way Borehamwood WD6 2HP England

Change date: 2019-06-26

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jan 2019

Action Date: 03 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jan 2018

Action Date: 03 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jan 2017

Action Date: 05 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Aug 2016

Action Date: 13 Aug 2016

Category: Address

Type: AD01

Change date: 2016-08-13

New address: Churchill House Stirling Way Borehamwood WD6 2HP

Old address: C/O Richard Ian & Co Suite 7 Elstree House Elstree Way Borehamwood Hertfordshire WD6 1SD

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 May 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jan 2016

Action Date: 05 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 May 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2015

Action Date: 05 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Oct 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Certificate change of name company

Date: 30 Jun 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed stage 360 LIMITED\certificate issued on 30/06/14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jan 2014

Action Date: 05 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Apr 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Capital allotment shares

Date: 26 Mar 2013

Action Date: 03 Sep 2012

Category: Capital

Type: SH01

Date: 2012-09-03

Capital : 100 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jan 2013

Action Date: 05 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-05

Documents

View document PDF

Change person director company with change date

Date: 14 Jan 2013

Action Date: 13 Sep 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jamie Berrecloth

Change date: 2012-09-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Aug 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jan 2012

Action Date: 05 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-05

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Nov 2011

Action Date: 11 Nov 2011

Category: Address

Type: AD01

Change date: 2011-11-11

Old address: Unit 3 Portal West Business Centre 6 Portal Way, Acton London W3 6RU United Kingdom

Documents

View document PDF

Appoint person director company with name

Date: 01 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jamie Berrecloth

Documents

View document PDF

Termination director company with name

Date: 01 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Davis

Documents

View document PDF

Incorporation company

Date: 05 Jan 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GRIMWOOD SURVEYS LTD

15 EVERSLEY,SKELMERSDALE,WN8 6DP

Number:09101456
Status:ACTIVE
Category:Private Limited Company

INTERIA SOLUTIONS LIMITED

3 MARINE AVENUE,PEVENSEY BAY,BN24 6RA

Number:08275415
Status:ACTIVE
Category:Private Limited Company

QUAYFISH LIMITED

225 AUCHMEAD ROAD,GREENOCK,PA16 0UP

Number:SC501634
Status:ACTIVE
Category:Private Limited Company

RAMBURUTH HOLDINGS LTD

9 WHITELANDS MEADOW,WIRRAL,CH49 2RJ

Number:11733425
Status:ACTIVE
Category:Private Limited Company

SWQ ENGINEERING LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:11119513
Status:ACTIVE
Category:Private Limited Company

THE BIJOU BATHROOM CO. LTD

GLADSTONE HOUSE,EGHAM,TW20 9HY

Number:11339273
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