About

Registered Number: 06285941
Date of Incorporation: 19/06/2007 (16 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 07/05/2019 (4 years and 11 months ago)
Registered Address: 30 Camp Road, Farnborough, Hampshire, GU14 6EW

 

E P Stevens Ltd was registered on 19 June 2007 and has its registered office in Hampshire. We don't know the number of employees at the business. E P Stevens Ltd has 2 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ATHEY, Peter Colin 02 July 2007 31 March 2012 1
JUNIPER, Paul Michael 02 July 2007 30 April 2010 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 07 May 2019
GAZ1(A) - First notification of strike-off in London Gazette) 19 February 2019
DS01 - Striking off application by a company 12 February 2019
AA - Annual Accounts 16 November 2018
CS01 - N/A 26 June 2018
AA - Annual Accounts 05 January 2018
PSC08 - N/A 07 July 2017
CS01 - N/A 28 June 2017
AA - Annual Accounts 08 December 2016
CH01 - Change of particulars for director 13 September 2016
AR01 - Annual Return 12 July 2016
AA - Annual Accounts 29 January 2016
CH01 - Change of particulars for director 08 September 2015
AR01 - Annual Return 14 July 2015
AA - Annual Accounts 30 January 2015
AR01 - Annual Return 27 June 2014
AA - Annual Accounts 27 January 2014
AR01 - Annual Return 12 July 2013
CH01 - Change of particulars for director 12 July 2013
AA - Annual Accounts 05 February 2013
CH01 - Change of particulars for director 09 November 2012
AR01 - Annual Return 10 July 2012
TM01 - Termination of appointment of director 20 April 2012
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 05 July 2011
AA - Annual Accounts 01 February 2011
AR01 - Annual Return 09 July 2010
CH01 - Change of particulars for director 09 July 2010
TM01 - Termination of appointment of director 12 May 2010
AA - Annual Accounts 03 February 2010
363a - Annual Return 30 June 2009
225 - Change of Accounting Reference Date 08 May 2009
AA - Annual Accounts 21 April 2009
363a - Annual Return 01 July 2008
MEM/ARTS - N/A 23 August 2007
288a - Notice of appointment of directors or secretaries 23 August 2007
288a - Notice of appointment of directors or secretaries 23 August 2007
RESOLUTIONS - N/A 02 August 2007
CERTNM - Change of name certificate 31 July 2007
NEWINC - New incorporation documents 19 June 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.