About

Registered Number: 04299936
Date of Incorporation: 05/10/2001 (22 years and 6 months ago)
Company Status: Liquidation
Registered Address: Duff & Phelps Ltd The Shard, 32 London Bridge Street, London, SE1 9SG

 

Epo (Macclesfield) Ltd was founded on 05 October 2001, it's status in the Companies House registry is set to "Liquidation".

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AD01 - Change of registered office address 18 July 2017
RESOLUTIONS - N/A 11 July 2017
4.70 - N/A 11 July 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 11 July 2017
CH02 - Change of particulars for corporate director 01 March 2017
CH04 - Change of particulars for corporate secretary 01 March 2017
AP01 - Appointment of director 28 February 2017
TM01 - Termination of appointment of director 28 February 2017
CS01 - N/A 14 October 2016
AA - Annual Accounts 08 September 2016
AP01 - Appointment of director 05 January 2016
TM01 - Termination of appointment of director 05 January 2016
AR01 - Annual Return 14 October 2015
AA - Annual Accounts 06 September 2015
TM01 - Termination of appointment of director 17 August 2015
AP01 - Appointment of director 17 August 2015
MR04 - N/A 05 May 2015
MR04 - N/A 05 May 2015
MR04 - N/A 05 May 2015
AR01 - Annual Return 14 October 2014
AA - Annual Accounts 23 September 2014
AR01 - Annual Return 16 October 2013
AA - Annual Accounts 10 September 2013
CH02 - Change of particulars for corporate director 03 July 2013
CH01 - Change of particulars for director 03 July 2013
AD01 - Change of registered office address 02 July 2013
CH01 - Change of particulars for director 26 November 2012
AR01 - Annual Return 08 October 2012
AA - Annual Accounts 11 September 2012
AR01 - Annual Return 20 October 2011
AA - Annual Accounts 15 September 2011
CH04 - Change of particulars for corporate secretary 29 December 2010
AR01 - Annual Return 06 October 2010
CH04 - Change of particulars for corporate secretary 21 September 2010
AA - Annual Accounts 28 July 2010
RESOLUTIONS - N/A 04 June 2010
MEM/ARTS - N/A 04 June 2010
MG01 - Particulars of a mortgage or charge 04 June 2010
AR01 - Annual Return 23 October 2009
CH02 - Change of particulars for corporate director 23 October 2009
CH04 - Change of particulars for corporate secretary 23 October 2009
CH01 - Change of particulars for director 16 October 2009
AA - Annual Accounts 27 July 2009
288a - Notice of appointment of directors or secretaries 19 November 2008
288b - Notice of resignation of directors or secretaries 19 November 2008
363a - Annual Return 08 October 2008
288c - Notice of change of directors or secretaries or in their particulars 08 October 2008
288c - Notice of change of directors or secretaries or in their particulars 08 October 2008
288a - Notice of appointment of directors or secretaries 04 September 2008
AA - Annual Accounts 11 August 2008
288b - Notice of resignation of directors or secretaries 13 May 2008
363a - Annual Return 09 October 2007
AA - Annual Accounts 12 September 2007
288c - Notice of change of directors or secretaries or in their particulars 17 August 2007
363a - Annual Return 19 October 2006
AA - Annual Accounts 11 July 2006
288b - Notice of resignation of directors or secretaries 10 May 2006
288a - Notice of appointment of directors or secretaries 10 January 2006
AA - Annual Accounts 04 November 2005
363a - Annual Return 12 October 2005
288b - Notice of resignation of directors or secretaries 09 December 2004
288a - Notice of appointment of directors or secretaries 09 December 2004
AA - Annual Accounts 30 October 2004
363s - Annual Return 14 October 2004
363s - Annual Return 22 October 2003
288b - Notice of resignation of directors or secretaries 17 September 2003
288a - Notice of appointment of directors or secretaries 17 September 2003
AA - Annual Accounts 06 August 2003
395 - Particulars of a mortgage or charge 13 February 2003
363s - Annual Return 04 November 2002
225 - Change of Accounting Reference Date 13 September 2002
225 - Change of Accounting Reference Date 03 September 2002
288b - Notice of resignation of directors or secretaries 15 June 2002
288a - Notice of appointment of directors or secretaries 15 June 2002
395 - Particulars of a mortgage or charge 09 February 2002
288a - Notice of appointment of directors or secretaries 04 December 2001
288a - Notice of appointment of directors or secretaries 30 November 2001
288a - Notice of appointment of directors or secretaries 30 November 2001
288b - Notice of resignation of directors or secretaries 29 November 2001
288b - Notice of resignation of directors or secretaries 29 November 2001
287 - Change in situation or address of Registered Office 29 November 2001
225 - Change of Accounting Reference Date 29 November 2001
CERTNM - Change of name certificate 23 November 2001
NEWINC - New incorporation documents 05 October 2001

Mortgages & Charges

Description Date Status Charge by
Guarantee and debenture 27 May 2010 Fully Satisfied

N/A

Composite guarantee and debenture 10 February 2003 Fully Satisfied

N/A

Debenture 24 January 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.