E P E (UK) LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
13/05/2413 May 2024 | Registered office address changed from 16 Manor Industrial Estate Flint Flintshire CH6 5UY to Tong Hall Tong Lane Bradford West Yorkshire BD4 0RR on 2024-05-13 |
10/05/2410 May 2024 | Appointment of a voluntary liquidator |
10/05/2410 May 2024 | Resolutions |
10/05/2410 May 2024 | Resolutions |
10/05/2410 May 2024 | Statement of affairs |
08/12/238 December 2023 | Compulsory strike-off action has been suspended |
08/12/238 December 2023 | Compulsory strike-off action has been suspended |
28/11/2328 November 2023 | First Gazette notice for compulsory strike-off |
28/11/2328 November 2023 | First Gazette notice for compulsory strike-off |
05/06/235 June 2023 | Termination of appointment of Julie Anne Fairclough as a secretary on 2023-05-26 |
15/05/2315 May 2023 | Confirmation statement made on 2023-04-11 with no updates |
16/10/2216 October 2022 | Micro company accounts made up to 2021-12-31 |
19/05/2219 May 2022 | Confirmation statement made on 2022-04-11 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
07/10/217 October 2021 | Micro company accounts made up to 2020-12-31 |
07/10/217 October 2021 | Administrative restoration application |
07/10/217 October 2021 | Confirmation statement made on 2021-04-11 with no updates |
29/06/2129 June 2021 | First Gazette notice for compulsory strike-off |
29/06/2129 June 2021 | First Gazette notice for compulsory strike-off |
21/12/2021 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
17/11/2017 November 2020 | DISS40 (DISS40(SOAD)) |
16/11/2016 November 2020 | CONFIRMATION STATEMENT MADE ON 11/04/20, NO UPDATES |
10/11/2010 November 2020 | FIRST GAZETTE |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
24/09/1924 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
02/08/192 August 2019 | REGISTERED OFFICE CHANGED ON 02/08/2019 FROM 102 BOWEN COURT ST ASAPH BUSINESS PARK ST ASAPH DENBIGHSHIRE LL17 0JE |
29/04/1929 April 2019 | CONFIRMATION STATEMENT MADE ON 11/04/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
24/09/1824 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
26/04/1826 April 2018 | CONFIRMATION STATEMENT MADE ON 11/04/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
11/09/1711 September 2017 | 31/12/16 UNAUDITED ABRIDGED |
27/06/1727 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAN FAIRCLOUGH |
27/06/1727 June 2017 | CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES |
23/09/1623 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
26/07/1626 July 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
16/05/1616 May 2016 | Annual return made up to 30 April 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
29/09/1529 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
29/06/1529 June 2015 | Annual return made up to 30 April 2015 with full list of shareholders |
24/09/1424 September 2014 | VARYING SHARE RIGHTS AND NAMES |
23/09/1423 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
30/05/1430 May 2014 | Annual return made up to 30 April 2014 with full list of shareholders |
30/05/1430 May 2014 | REGISTERED OFFICE CHANGED ON 30/05/2014 FROM ST JOHNS CHAMBERS LOVE STREET CHESTER CHESHIRE CH1 1QN |
13/09/1313 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
10/05/1310 May 2013 | Annual return made up to 30 April 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
28/09/1228 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
01/05/121 May 2012 | Annual return made up to 30 April 2012 with full list of shareholders |
23/09/1123 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
13/05/1113 May 2011 | Annual return made up to 30 April 2011 with full list of shareholders |
24/09/1024 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ALLAN FAIRCLOUGH / 01/01/2010 |
24/09/1024 September 2010 | Annual return made up to 30 April 2010 with full list of shareholders |
13/08/1013 August 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
29/03/1029 March 2010 | Annual accounts small company total exemption made up to 31 December 2008 |
30/07/0930 July 2009 | RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS |
03/03/093 March 2009 | Annual accounts small company total exemption made up to 31 December 2007 |
12/05/0812 May 2008 | RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS |
29/10/0729 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
21/09/0721 September 2007 | RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS |
21/09/0721 September 2007 | RETURN MADE UP TO 30/04/07; NO CHANGE OF MEMBERS |
13/12/0613 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
04/02/064 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
06/01/066 January 2006 | RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS |
13/10/0513 October 2005 | PARTICULARS OF MORTGAGE/CHARGE |
05/05/055 May 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
08/06/048 June 2004 | RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS |
01/11/031 November 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 |
22/10/0322 October 2003 | RETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS |
20/01/0320 January 2003 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01 |
31/12/0231 December 2002 | DIRECTOR RESIGNED |
31/12/0231 December 2002 | DIRECTOR RESIGNED |
31/12/0231 December 2002 | NEW SECRETARY APPOINTED |
31/12/0231 December 2002 | NEW DIRECTOR APPOINTED |
31/12/0231 December 2002 | SECRETARY RESIGNED |
15/05/0215 May 2002 | RETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS |
09/01/029 January 2002 | FULL ACCOUNTS MADE UP TO 31/12/00 |
12/12/0112 December 2001 | RETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS |
23/11/0123 November 2001 | REGISTERED OFFICE CHANGED ON 23/11/01 FROM: 114A HIGH STREET GODALMING SURREY GU7 1DW |
04/04/014 April 2001 | FULL ACCOUNTS MADE UP TO 31/12/99 |
28/03/0128 March 2001 | RETURN MADE UP TO 30/04/00; FULL LIST OF MEMBERS |
19/03/0119 March 2001 | REGISTERED OFFICE CHANGED ON 19/03/01 FROM: UNIT D, WEYVERN PLACE WEYVERN PARK OLD PORTSMOUTH ROAD GUILDFORD SURREY GU3 1LZ |
03/10/003 October 2000 | DELIVERY EXT'D 3 MTH 31/12/99 |
08/09/008 September 2000 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
08/09/008 September 2000 | REGISTERED OFFICE CHANGED ON 08/09/00 FROM: 114A HIGH STREET GODALMING SURREY GU7 1DW |
08/09/008 September 2000 | NEW SECRETARY APPOINTED |
03/03/003 March 2000 | NEW DIRECTOR APPOINTED |
15/12/9915 December 1999 | FULL ACCOUNTS MADE UP TO 31/12/98 |
20/09/9920 September 1999 | RETURN MADE UP TO 30/04/99; NO CHANGE OF MEMBERS |
20/09/9920 September 1999 | DIRECTOR RESIGNED |
23/10/9823 October 1998 | FULL ACCOUNTS MADE UP TO 31/12/97 |
31/07/9831 July 1998 | RETURN MADE UP TO 30/04/98; FULL LIST OF MEMBERS |
21/07/9821 July 1998 | DIRECTOR'S PARTICULARS CHANGED |
09/07/989 July 1998 | RETURN MADE UP TO 30/04/97; FULL LIST OF MEMBERS |
15/04/9815 April 1998 | FULL ACCOUNTS MADE UP TO 31/12/96 |
20/01/9720 January 1997 | RETURN MADE UP TO 30/04/96; NO CHANGE OF MEMBERS |
10/06/9610 June 1996 | FULL ACCOUNTS MADE UP TO 31/12/95 |
18/07/9518 July 1995 | RETURN MADE UP TO 30/04/95; NO CHANGE OF MEMBERS |
20/04/9520 April 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94 |
15/06/9415 June 1994 | RETURN MADE UP TO 30/04/94; FULL LIST OF MEMBERS |
29/03/9429 March 1994 | FULL ACCOUNTS MADE UP TO 31/12/93 |
07/06/937 June 1993 | RETURN MADE UP TO 30/04/93; NO CHANGE OF MEMBERS |
27/04/9327 April 1993 | FULL ACCOUNTS MADE UP TO 31/12/92 |
09/11/929 November 1992 | REGISTERED OFFICE CHANGED ON 09/11/92 FROM: UNIT 2 FRYERS WORKS ABERCROMBY AVENUE HIGH WYCOMBE BUCKS HP12 3BW |
09/11/929 November 1992 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
09/11/929 November 1992 | LOCATION OF REGISTER OF MEMBERS |
05/11/925 November 1992 | FULL ACCOUNTS MADE UP TO 31/12/91 |
28/08/9228 August 1992 | DIRECTOR RESIGNED |
28/07/9228 July 1992 | NEW DIRECTOR APPOINTED |
26/04/9226 April 1992 | RETURN MADE UP TO 30/04/92; NO CHANGE OF MEMBERS |
22/07/9122 July 1991 | FULL ACCOUNTS MADE UP TO 31/12/90 |
01/06/911 June 1991 | RETURN MADE UP TO 30/04/91; FULL LIST OF MEMBERS |
01/06/911 June 1991 | S252 DISP LAYING ACC 30/04/91 |
03/01/913 January 1991 | REGISTERED OFFICE CHANGED ON 03/01/91 FROM: 24 CHEAP ST NEWBURY BERKS RG14 5DB |
05/10/905 October 1990 | RETURN MADE UP TO 17/08/90; FULL LIST OF MEMBERS |
25/04/9025 April 1990 | FULL ACCOUNTS MADE UP TO 31/12/89 |
06/07/896 July 1989 | FULL ACCOUNTS MADE UP TO 31/12/88 |
30/06/8930 June 1989 | RETURN MADE UP TO 18/04/89; FULL LIST OF MEMBERS |
19/02/8919 February 1989 | WD 02/02/89 AD 25/02/88--------- £ SI 14998@1=14998 £ IC 2/15000 |
08/07/888 July 1988 | ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12 |
26/08/8726 August 1987 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of E P E (UK) LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company