EP CONSOLIDATION SERVICES LIMITED
Status | DISSOLVED |
Company No. | 07631315 |
Category | Private Limited Company |
Incorporated | 12 May 2011 |
Age | 13 years, 9 days |
Jurisdiction | England Wales |
Dissolution | 15 Oct 2019 |
Years | 4 years, 7 months, 6 days |
SUMMARY
EP CONSOLIDATION SERVICES LIMITED is an dissolved private limited company with number 07631315. It was incorporated 13 years, 9 days ago, on 12 May 2011 and it was dissolved 4 years, 7 months, 6 days ago, on 15 October 2019. The company address is 20 Brickfield Road 20 Brickfield Road, Birmingham, B25 8HE, West Midlands.
Company Fillings
Gazette dissolved voluntary
Date: 15 Oct 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 17 Jul 2019
Category: Dissolution
Type: DS01
Documents
Resolution
Date: 31 Jan 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 31 Jan 2019
Action Date: 21 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-21
Documents
Accounts with accounts type dormant
Date: 21 Jan 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 21 Jan 2019
Action Date: 16 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-16
Documents
Confirmation statement with no updates
Date: 17 Jun 2018
Action Date: 10 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-10
Documents
Appoint person director company with name date
Date: 16 Mar 2018
Action Date: 15 Mar 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-03-15
Officer name: Mr David Leslie Smith
Documents
Accounts with accounts type micro entity
Date: 15 Mar 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Termination director company with name termination date
Date: 15 Mar 2018
Action Date: 15 Mar 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen James Flaherty
Termination date: 2018-03-15
Documents
Confirmation statement with updates
Date: 11 Jun 2017
Action Date: 10 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-10
Documents
Accounts with accounts type dormant
Date: 25 Jan 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jun 2016
Action Date: 10 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-10
Documents
Appoint person secretary company with name date
Date: 14 Jul 2015
Action Date: 02 Jun 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2015-06-02
Officer name: Mr Marghub Ahmed Shaikh
Documents
Termination secretary company with name termination date
Date: 14 Jul 2015
Action Date: 02 Jun 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-06-02
Officer name: Samantha Gillian Simpson
Documents
Accounts with accounts type dormant
Date: 02 Jun 2015
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 12 May 2015
Action Date: 12 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-12
Documents
Accounts with accounts type dormant
Date: 22 Jan 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 29 May 2014
Action Date: 12 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-12
Documents
Accounts with accounts type dormant
Date: 06 Jun 2013
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 21 May 2013
Action Date: 12 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-12
Documents
Termination director company with name
Date: 26 Sep 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Darren Mosley
Documents
Accounts with accounts type dormant
Date: 31 May 2012
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 22 May 2012
Action Date: 12 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-12
Documents
Some Companies
17 UPHILL ROAD NORTH,WESTON SUPER MARE,BS23 4NG
Number: | 04688691 |
Status: | ACTIVE |
Category: | Private Limited Company |
4TH FLOOR 7/10 CHANDOS STREET,LONDON,W1G 9DQ
Number: | 11775391 |
Status: | ACTIVE |
Category: | Private Limited Company |
HARROGATE FLATS (WINDSOR COURT) LIMITED
22 VICTORIA AVENUE,HARROGATE,HG1 5PR
Number: | 01221401 |
Status: | ACTIVE |
Category: | Private Limited Company |
MANOR HOUSE (THRYBERGH) MANAGEMENT LIMITED
WISETON HALL,DONCASTER,DN10 5AE
Number: | 11686190 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX
Number: | 10894133 |
Status: | ACTIVE |
Category: | Private Limited Company |
79 EASTERN ROAD,ESSEX,RM1 3PB
Number: | 05077330 |
Status: | ACTIVE |
Category: | Private Limited Company |