Advanced company searchLink opens in new window

EPS TRUSTEES LIMITED

Company number 03958057

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 May 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Jan 2015 GAZ1(A) First Gazette notice for voluntary strike-off
06 Jan 2015 DS01 Application to strike the company off the register
16 Dec 2014 TM01 Termination of appointment of Paul David Reader as a director on 25 November 2014
08 Dec 2014 TM01 Termination of appointment of Simon Reeve as a director on 25 November 2014
08 Dec 2014 TM01 Termination of appointment of Peter Griffin as a director on 25 November 2014
25 Apr 2014 CH01 Director's details changed for William Robson on 25 April 2014
01 Apr 2014 AR01 Annual return made up to 28 March 2014 with full list of shareholders
Statement of capital on 2014-04-01
  • GBP 2
31 Mar 2014 CH01 Director's details changed for Peter Griffin on 28 March 2014
07 Feb 2014 CH04 Secretary's details changed for Mitie Company Secretarial Services Limited on 20 January 2014
20 Jan 2014 AD01 Registered office address changed from 8 Monarch Court the Brooms Emersons Green Bristol BS16 7FH on 20 January 2014
15 Aug 2013 AA Accounts made up to 31 March 2013
02 Apr 2013 AR01 Annual return made up to 28 March 2013 with full list of shareholders
09 Nov 2012 AA Accounts made up to 31 March 2012
19 Apr 2012 CH01 Director's details changed for Peter Griffin on 19 April 2012
02 Apr 2012 AR01 Annual return made up to 28 March 2012 with full list of shareholders
13 Dec 2011 AA Accounts made up to 31 March 2011
20 Oct 2011 AD02 Register inspection address has been changed from 1 Harlequin Office Park, Fieldfare Emersons Green Bristol England BS16 7FN England
04 Apr 2011 AR01 Annual return made up to 28 March 2011 with full list of shareholders
25 Jan 2011 AD02 Register inspection address has been changed
17 Nov 2010 TM01 Termination of appointment of Paul Hutchinson as a director
11 Oct 2010 AA Accounts made up to 31 March 2010
14 Apr 2010 AR01 Annual return made up to 28 March 2010 with full list of shareholders
02 Feb 2010 AP01 Appointment of William Robson as a director
27 Jan 2010 TM01 Termination of appointment of George Rajendra as a director