Advanced company searchLink opens in new window

EPO (DORCHESTER) LIMITED

Company number 04614673

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)
12 Apr 2018 GAZ2 Final Gazette dissolved following liquidation
12 Jan 2018 LIQ13 Return of final meeting in a members' voluntary winding up
28 Jul 2017 LIQ01 Declaration of solvency
17 Jul 2017 AD01 Registered office address changed from 1st Floor Unit 16 Manor Court Business Park Scarborough YO11 3TU to The Shard 32 London Bridge Street London SE1 9SG on 17 July 2017
08 Jul 2017 600 Appointment of a voluntary liquidator
08 Jul 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-06-20
01 Mar 2017 CH02 Director's details changed for Valsec Director Limited on 24 February 2017
01 Mar 2017 CH04 Secretary's details changed for Valad Secretarial Services Limited on 24 February 2017
28 Feb 2017 AP01 Appointment of Ms Ciara Fitzgibbon as a director on 24 February 2017
28 Feb 2017 TM01 Termination of appointment of Neil Kenneth Robertson as a director on 24 February 2017
16 Dec 2016 CS01 Confirmation statement made on 11 December 2016 with updates
08 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
05 Jan 2016 AP01 Appointment of Mr Neil Kenneth Robertson as a director on 5 January 2016
05 Jan 2016 TM01 Termination of appointment of Claire Treacy as a director on 5 January 2016
14 Dec 2015 AR01 Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 1
06 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
17 Aug 2015 TM01 Termination of appointment of Fraser James Kennedy as a director on 14 August 2015
17 Aug 2015 AP01 Appointment of Mrs Claire Treacy as a director on 14 August 2015
05 May 2015 MR04 Satisfaction of charge 1 in full
05 May 2015 MR04 Satisfaction of charge 4 in full
05 May 2015 MR04 Satisfaction of charge 2 in full
05 May 2015 MR04 Satisfaction of charge 3 in full
17 Dec 2014 AR01 Annual return made up to 11 December 2014 with full list of shareholders
Statement of capital on 2014-12-17
  • GBP 1
23 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
13 Dec 2013 AR01 Annual return made up to 11 December 2013 with full list of shareholders
Statement of capital on 2013-12-13
  • GBP 1