EPPING FABRICATION LIMITED
Status | DISSOLVED |
Company No. | 07483319 |
Category | Private Limited Company |
Incorporated | 05 Jan 2011 |
Age | 13 years, 4 months, 29 days |
Jurisdiction | England Wales |
Dissolution | 18 Aug 2021 |
Years | 2 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
Liquidation voluntary creditors return of final meeting
Date: 18 May 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
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
Liquidation voluntary statement of affairs
Date: 31 Mar 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 31 Mar 2020
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 31 Mar 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 26 Mar 2013
Action Date: 03 Sep 2012
Category: Capital
Type: SH01
Date: 2012-09-03
Capital : 100 GBP
Documents
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
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
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
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
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
Appoint person director company with name
Date: 01 Feb 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jamie Berrecloth
Documents
Termination director company with name
Date: 01 Feb 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Davis
Documents
Some Companies
15 EVERSLEY,SKELMERSDALE,WN8 6DP
Number: | 09101456 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 MARINE AVENUE,PEVENSEY BAY,BN24 6RA
Number: | 08275415 |
Status: | ACTIVE |
Category: | Private Limited Company |
225 AUCHMEAD ROAD,GREENOCK,PA16 0UP
Number: | SC501634 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 WHITELANDS MEADOW,WIRRAL,CH49 2RJ
Number: | 11733425 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 11119513 |
Status: | ACTIVE |
Category: | Private Limited Company |
GLADSTONE HOUSE,EGHAM,TW20 9HY
Number: | 11339273 |
Status: | ACTIVE |
Category: | Private Limited Company |