Advanced company searchLink opens in new window

EPIC (BARCHESTER) PLC

Company number 05860894

Filter by category

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)
10 Nov 2015 GAZ2 Final Gazette dissolved following liquidation
10 Aug 2015 4.71 Return of final meeting in a members' voluntary winding up
24 Jun 2015 4.68 Liquidators' statement of receipts and payments to 26 May 2015
05 Jun 2014 AD01 Registered office address changed from C/O Wilmington Trust Sp Services (London) Limited Third Floor 1 King's Arms Yard London EC2R 7AF on 5 June 2014
04 Jun 2014 4.70 Declaration of solvency
04 Jun 2014 600 Appointment of a voluntary liquidator
04 Jun 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
13 May 2014 MR04 Satisfaction of charge 1 in full
01 Jul 2013 AR01 Annual return made up to 28 June 2013 with full list of shareholders
Statement of capital on 2013-07-01
  • GBP 50,000
05 Apr 2013 AA Full accounts made up to 30 September 2012
03 Jul 2012 AR01 Annual return made up to 28 June 2012 with full list of shareholders
27 Mar 2012 AA Full accounts made up to 30 September 2011
21 Dec 2011 CH01 Director's details changed for Martin Mcdermott on 14 December 2011
20 Dec 2011 CH01 Director's details changed for Mr Mark Howard Filer on 14 December 2011
05 Jul 2011 AR01 Annual return made up to 28 June 2011 with full list of shareholders
02 Jun 2011 CH04 Secretary's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011
02 Jun 2011 CH02 Director's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011
01 Jun 2011 AD01 Registered office address changed from C/O Wilmington Trust Sp Spervices (London) Limited Fifth Floor 6 Broad Street Place London EC2M 7JH on 1 June 2011
27 May 2011 AP01 Appointment of Martin Mcdermott as a director
26 May 2011 TM01 Termination of appointment of Sunil Masson as a director
26 May 2011 TM01 Termination of appointment of Ruth Samson as a director
04 Apr 2011 AA Full accounts made up to 30 September 2010
05 Jul 2010 AR01 Annual return made up to 28 June 2010 with full list of shareholders
31 Mar 2010 AA Full accounts made up to 30 September 2009
01 Jul 2009 363a Return made up to 28/06/09; full list of members