Advanced company searchLink opens in new window

EPTP 3300(A) LIMITED

Company number 04616998

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)
30 Aug 2012 GAZ2 Final Gazette dissolved following liquidation
30 May 2012 2.24B Administrator's progress report to 23 May 2012
30 May 2012 2.35B Notice of move from Administration to Dissolution on 23 May 2012
03 Jan 2012 2.24B Administrator's progress report to 30 November 2011
11 Aug 2011 F2.18 Notice of deemed approval of proposals
27 Jul 2011 2.17B Statement of administrator's proposal
11 Jul 2011 2.16B Statement of affairs with form 2.14B/O/C DISCLOSE
10 Jun 2011 AD01 Registered office address changed from Europa House 20 Esplanade Scarborough North Yorkshire YO11 2AQ on 10 June 2011
09 Jun 2011 2.12B Appointment of an administrator
07 Jun 2011 LQ01 Notice of appointment of receiver or manager
21 Dec 2010 CH04 Secretary's details changed for Valad Secretarial Services Limited on 9 December 2010
21 Dec 2010 AR01 Annual return made up to 13 December 2010 with full list of shareholders
Statement of capital on 2010-12-21
  • GBP 1
24 Sep 2010 AA Total exemption full accounts made up to 31 December 2009
21 Sep 2010 CH04 Secretary's details changed for Valad Secretarial Services Limited on 16 September 2010
01 Feb 2010 AP01 Appointment of Mr Christian James Alexander Bearman as a director
01 Feb 2010 TM01 Termination of appointment of James Maddy as a director
21 Jan 2010 AP01 Appointment of James Edward Maddy as a director
21 Jan 2010 TM01 Termination of appointment of Didier Tandy as a director
06 Jan 2010 AR01 Annual return made up to 13 December 2009 with full list of shareholders
06 Jan 2010 CH04 Secretary's details changed for Valad Secretarial Services Limited on 13 December 2009
06 Jan 2010 CH02 Director's details changed for Valsec Director Limited on 13 December 2009
15 Oct 2009 CH01 Director's details changed for Didier Michel Tandy on 7 October 2009
06 Oct 2009 AA Accounts for a dormant company made up to 31 December 2008
16 Jan 2009 288a Director appointed didier michel tandy
16 Jan 2009 288b Appointment Terminated Director marcus shepherd