About

Registered Number: 04021656
Date of Incorporation: 26/06/2000 (24 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 20/04/2017 (8 years ago)
Registered Address: Netchwood Finance 5 Churchill Court, Faraday Drive, Bridgnorth, WV15 5BB

 

Based in Bridgnorth, Epitype Ltd was registered on 26 June 2000, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the this business. There are 2 directors listed for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOWNES, Joshua 26 June 2000 01 July 2003 1
ROACH, Charity 01 September 2006 01 February 2010 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 20 April 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 20 January 2017
AD01 - Change of registered office address 15 February 2016
RESOLUTIONS - N/A 10 February 2016
4.20 - N/A 10 February 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 10 February 2016
GAZ1 - First notification of strike-off action in London Gazette 12 January 2016
DISS40 - Notice of striking-off action discontinued 15 July 2015
AR01 - Annual Return 14 July 2015
GAZ1 - First notification of strike-off action in London Gazette 07 July 2015
DISS40 - Notice of striking-off action discontinued 01 November 2014
AR01 - Annual Return 31 October 2014
GAZ1 - First notification of strike-off action in London Gazette 28 October 2014
AA - Annual Accounts 31 March 2014
DISS40 - Notice of striking-off action discontinued 13 July 2013
AR01 - Annual Return 12 July 2013
AA - Annual Accounts 12 July 2013
GAZ1 - First notification of strike-off action in London Gazette 02 July 2013
AR01 - Annual Return 29 June 2012
AA - Annual Accounts 24 April 2012
AR01 - Annual Return 05 September 2011
AA - Annual Accounts 18 March 2011
AR01 - Annual Return 27 September 2010
CH01 - Change of particulars for director 27 September 2010
AA - Annual Accounts 05 May 2010
TM01 - Termination of appointment of director 28 April 2010
TM02 - Termination of appointment of secretary 28 April 2010
AD01 - Change of registered office address 28 April 2010
363a - Annual Return 12 August 2009
DISS40 - Notice of striking-off action discontinued 04 August 2009
GAZ1 - First notification of strike-off action in London Gazette 04 August 2009
AA - Annual Accounts 02 August 2009
AA - Annual Accounts 01 October 2008
363a - Annual Return 22 September 2008
363a - Annual Return 03 July 2007
AA - Annual Accounts 08 May 2007
288a - Notice of appointment of directors or secretaries 14 September 2006
363a - Annual Return 01 September 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 01 September 2006
353 - Register of members 01 September 2006
287 - Change in situation or address of Registered Office 01 September 2006
288c - Notice of change of directors or secretaries or in their particulars 01 September 2006
288c - Notice of change of directors or secretaries or in their particulars 01 September 2006
287 - Change in situation or address of Registered Office 17 August 2006
AA - Annual Accounts 04 May 2006
287 - Change in situation or address of Registered Office 25 October 2005
363a - Annual Return 25 October 2005
AA - Annual Accounts 05 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 November 2004
288c - Notice of change of directors or secretaries or in their particulars 31 August 2004
288c - Notice of change of directors or secretaries or in their particulars 31 August 2004
353 - Register of members 31 August 2004
287 - Change in situation or address of Registered Office 31 August 2004
363a - Annual Return 24 August 2004
288c - Notice of change of directors or secretaries or in their particulars 24 August 2004
288c - Notice of change of directors or secretaries or in their particulars 24 August 2004
353 - Register of members 24 August 2004
287 - Change in situation or address of Registered Office 24 August 2004
AA - Annual Accounts 12 January 2004
288a - Notice of appointment of directors or secretaries 19 December 2003
288b - Notice of resignation of directors or secretaries 19 December 2003
288b - Notice of resignation of directors or secretaries 19 December 2003
363s - Annual Return 10 September 2003
AA - Annual Accounts 28 July 2003
363s - Annual Return 24 July 2002
AA - Annual Accounts 22 April 2002
363s - Annual Return 27 July 2001
NEWINC - New incorporation documents 26 June 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.