About

Registered Number: 03895242
Date of Incorporation: 16/12/1999 (24 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 10/07/2018 (5 years and 11 months ago)
Registered Address: 1 Town Green, Wymondham, Norfolk, NR18 0PN,

 

Environmental Projects Agency Ltd was founded on 16 December 1999 and are based in Wymondham, it's status at Companies House is "Dissolved". There is only one director listed for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BONHAM, Amy Louise 01 October 2012 06 March 2015 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 10 July 2018
GAZ1(A) - First notification of strike-off in London Gazette) 24 April 2018
DS01 - Striking off application by a company 12 April 2018
TM01 - Termination of appointment of director 03 April 2018
TM01 - Termination of appointment of director 03 April 2018
CS01 - N/A 18 December 2017
AA - Annual Accounts 13 December 2017
AD01 - Change of registered office address 13 June 2017
CS01 - N/A 19 December 2016
AA - Annual Accounts 13 April 2016
AR01 - Annual Return 21 December 2015
AA - Annual Accounts 20 April 2015
AP01 - Appointment of director 20 April 2015
TM01 - Termination of appointment of director 20 April 2015
AR01 - Annual Return 17 December 2014
AA - Annual Accounts 10 December 2014
AR01 - Annual Return 16 December 2013
AA - Annual Accounts 27 November 2013
AR01 - Annual Return 04 January 2013
AP01 - Appointment of director 08 November 2012
AP01 - Appointment of director 08 November 2012
AA - Annual Accounts 19 September 2012
AR01 - Annual Return 19 December 2011
AA - Annual Accounts 01 August 2011
TM01 - Termination of appointment of director 04 April 2011
TM02 - Termination of appointment of secretary 04 April 2011
AA - Annual Accounts 23 December 2010
AR01 - Annual Return 21 December 2010
AR01 - Annual Return 07 January 2010
CH03 - Change of particulars for secretary 04 January 2010
CH01 - Change of particulars for director 30 December 2009
CH03 - Change of particulars for secretary 23 December 2009
CH01 - Change of particulars for director 16 November 2009
AA - Annual Accounts 31 October 2009
CH01 - Change of particulars for director 29 October 2009
CH01 - Change of particulars for director 08 October 2009
225 - Change of Accounting Reference Date 01 October 2009
363a - Annual Return 23 December 2008
AA - Annual Accounts 27 October 2008
363a - Annual Return 19 December 2007
AA - Annual Accounts 22 October 2007
363a - Annual Return 29 January 2007
288c - Notice of change of directors or secretaries or in their particulars 29 January 2007
AA - Annual Accounts 07 November 2006
363a - Annual Return 22 December 2005
AA - Annual Accounts 17 November 2005
AA - Annual Accounts 21 January 2005
363s - Annual Return 06 January 2005
363s - Annual Return 18 December 2003
AA - Annual Accounts 07 November 2003
AA - Annual Accounts 31 December 2002
363s - Annual Return 20 December 2002
363s - Annual Return 12 February 2002
AA - Annual Accounts 18 October 2001
363s - Annual Return 26 January 2001
288a - Notice of appointment of directors or secretaries 11 January 2000
288a - Notice of appointment of directors or secretaries 07 January 2000
288b - Notice of resignation of directors or secretaries 06 January 2000
288b - Notice of resignation of directors or secretaries 06 January 2000
NEWINC - New incorporation documents 16 December 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.