Advanced company searchLink opens in new window

EPS MATERIALS RECOVERY LTD

Company number 08016976

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)
25 May 2024 LIQ03 Liquidators' statement of receipts and payments to 17 March 2024
20 May 2023 LIQ03 Liquidators' statement of receipts and payments to 17 March 2023
15 Dec 2022 600 Appointment of a voluntary liquidator
13 Dec 2022 LIQ10 Removal of liquidator by court order
11 May 2022 LIQ03 Liquidators' statement of receipts and payments to 17 March 2022
16 Nov 2021 NDISC Notice to Registrar of Companies of Notice of disclaimer
16 Jul 2021 AD01 Registered office address changed from Suite 205 Regus House Malthouse Avenue Cardiff Gate Business Park Cardiff CF23 8RU to Blenheim House Newmarket Road Bury St Edmunds Suffolk IP33 3SB on 16 July 2021
06 Apr 2021 600 Appointment of a voluntary liquidator
03 Apr 2021 NDISC Notice to Registrar of Companies of Notice of disclaimer
18 Mar 2021 AM22 Notice of move from Administration case to Creditors Voluntary Liquidation
10 Mar 2021 AM10 Administrator's progress report
01 Mar 2021 AM22 Notice of move from Administration case to Creditors Voluntary Liquidation
01 Mar 2021 OC S1096 Court Order to Rectify
01 Mar 2021 AM01 Appointment of an administrator
07 Jan 2021 ANNOTATION Rectified The AM11 was removed from the public register on 01/03/2021 pursuant to order of court.
16 Dec 2020 ANNOTATION Rectified The AM22 was removed from the public register on 01/03/2021 pursuant to order of court.
19 Oct 2020 AM07 Result of meeting of creditors
06 Oct 2020 AM03 Statement of administrator's proposal
17 Sep 2020 AD01 Registered office address changed from Graigola Wharf Kings Dock Swansea SA1 8QT to Suite 205 Regus House Malthouse Avenue Cardiff Gate Business Park Cardiff CF23 8RU on 17 September 2020
11 Aug 2020 AM01 Appointment of an administrator
26 Jun 2020 AP01 Appointment of Mr Mark Scarlioli as a director on 24 June 2020
12 Jun 2020 MR01 Registration of charge 080169760004, created on 10 June 2020
12 May 2020 MR04 Satisfaction of charge 080169760003 in full
05 May 2020 TM01 Termination of appointment of Humayun Munir Sheikh as a director on 5 May 2020
03 Apr 2020 CS01 Confirmation statement made on 3 April 2020 with updates