Advanced company searchLink opens in new window

EPPING FABRICATION LIMITED

Company number 07483319

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)
18 Aug 2021 GAZ2 Final Gazette dissolved following liquidation
18 May 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
01 Apr 2020 AD01 Registered office address changed from Unit 7, Hayleys Manor Farm Upland Road Epping Upland Epping Essex CM16 6PQ England to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 1 April 2020
31 Mar 2020 LIQ02 Statement of affairs
31 Mar 2020 600 Appointment of a voluntary liquidator
31 Mar 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-03-12
24 Mar 2020 GAZ1 First Gazette notice for compulsory strike-off
19 Jul 2019 AA Total exemption full accounts made up to 31 January 2019
26 Jun 2019 AD01 Registered office address changed from Churchill House Stirling Way Borehamwood WD6 2HP England to Unit 7, Hayleys Manor Farm Upland Road Epping Upland Epping Essex CM16 6PQ on 26 June 2019
16 Jan 2019 CS01 Confirmation statement made on 3 January 2019 with no updates
19 Oct 2018 AA Total exemption full accounts made up to 31 January 2018
03 Jan 2018 CS01 Confirmation statement made on 3 January 2018 with no updates
11 Oct 2017 AA Total exemption full accounts made up to 31 January 2017
31 Jan 2017 CS01 Confirmation statement made on 5 January 2017 with updates
13 Aug 2016 AD01 Registered office address changed from C/O Richard Ian & Co Suite 7 Elstree House Elstree Way Borehamwood Hertfordshire WD6 1SD to Churchill House Stirling Way Borehamwood WD6 2HP on 13 August 2016
27 May 2016 AA Total exemption small company accounts made up to 31 January 2016
05 Jan 2016 AR01 Annual return made up to 5 January 2016 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 1
22 May 2015 AA Total exemption small company accounts made up to 31 January 2015
06 Jan 2015 AR01 Annual return made up to 5 January 2015 with full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1
01 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
30 Jun 2014 CERTNM Company name changed stage 360 LIMITED\certificate issued on 30/06/14
  • RES15 ‐ Change company name resolution on 2014-06-30
  • NM01 ‐ Change of name by resolution
23 Jan 2014 AR01 Annual return made up to 5 January 2014 with full list of shareholders
Statement of capital on 2014-01-23
  • GBP 1
12 Apr 2013 AA Total exemption small company accounts made up to 31 January 2013
26 Mar 2013 SH01 Statement of capital following an allotment of shares on 3 September 2012
  • GBP 100
14 Jan 2013 AR01 Annual return made up to 5 January 2013 with full list of shareholders