- Company Overview for EPS MATERIALS RECOVERY LTD (08016976)
- Filing history for EPS MATERIALS RECOVERY LTD (08016976)
- People for EPS MATERIALS RECOVERY LTD (08016976)
- Charges for EPS MATERIALS RECOVERY LTD (08016976)
- Insolvency for EPS MATERIALS RECOVERY LTD (08016976)
- Registers for EPS MATERIALS RECOVERY LTD (08016976)
- More for EPS MATERIALS RECOVERY LTD (08016976)
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 |