EPECUK LIMITED
Status | DISSOLVED |
Company No. | 07811602 |
Category | Private Limited Company |
Incorporated | 17 Oct 2011 |
Age | 12 years, 6 months, 11 days |
Jurisdiction | England Wales |
Dissolution | 20 May 2019 |
Years | 4 years, 11 months, 8 days |
SUMMARY
EPECUK LIMITED is an dissolved private limited company with number 07811602. It was incorporated 12 years, 6 months, 11 days ago, on 17 October 2011 and it was dissolved 4 years, 11 months, 8 days ago, on 20 May 2019. The company address is Cvr Global Llp 5 Prospect House Meridians Cross Cvr Global Llp 5 Prospect House Meridians Cross, Southampton, SO14 3TJ, Hampshire.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 20 Feb 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary appointment of liquidator
Date: 05 Oct 2018
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary removal of liquidator by court
Date: 03 Sep 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ10
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 14 Feb 2018
Action Date: 19 Dec 2017
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2017-12-19
Documents
Liquidation voluntary statement of affairs with form attached
Date: 07 Jan 2017
Category: Insolvency
Sub Category: Voluntary
Type: 4.20
Form attached: 4.19
Documents
Liquidation voluntary appointment of liquidator
Date: 07 Jan 2017
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 07 Jan 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 19 Dec 2016
Action Date: 19 Dec 2016
Category: Address
Type: AD01
Change date: 2016-12-19
Old address: Kintyre House 70 High Street Fareham Hampshire PO16 7BB
New address: Cvr Global Llp 5 Prospect House Meridians Cross Ocean Way Southampton Hampshire SO14 3TJ
Documents
Appoint person director company with name date
Date: 08 Dec 2016
Action Date: 08 Dec 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-12-08
Officer name: Mrs Karen Champney
Documents
Appoint person director company with name date
Date: 08 Dec 2016
Action Date: 17 Oct 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Michael Champney
Appointment date: 2011-10-17
Documents
Termination director company with name termination date
Date: 08 Dec 2016
Action Date: 08 Dec 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Michael Champney
Termination date: 2016-12-08
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Nov 2015
Action Date: 17 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-17
Documents
Accounts with accounts type total exemption small
Date: 28 Aug 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Nov 2014
Action Date: 17 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-17
Documents
Change registered office address company with date old address new address
Date: 14 Aug 2014
Action Date: 14 Aug 2014
Category: Address
Type: AD01
New address: Kintyre House 70 High Street Fareham Hampshire PO16 7BB
Old address: 1St Floor 2 Woodberry Grove North Finchley London N12 0DR
Change date: 2014-08-14
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Nov 2013
Action Date: 17 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-17
Documents
Accounts with accounts type total exemption small
Date: 18 Jul 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Nov 2012
Action Date: 17 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-17
Documents
Some Companies
120 CLOVELLY ROAD,SOUTHAMPTON,SO14 0AP
Number: | 08087885 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 MOUNT PLEASANT,MILTON KEYNES,MK17 9EX
Number: | 11390319 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | RS004080 |
Status: | ACTIVE |
Category: | Registered Society |
7 ROYAL STATION COURT STATION ROAD,READING,RG10 9NF
Number: | 08069502 |
Status: | ACTIVE |
Category: | Private Limited Company |
81A FORE STREET,TORQUAY,TQ8 8BY
Number: | 08128608 |
Status: | ACTIVE |
Category: | Private Limited Company |
64 NEW CAVENDISH STREET,LONDON,W1G 8TB
Number: | 01421381 |
Status: | ACTIVE |
Category: | Private Limited Company |