About

Registered Number: 06618553
Date of Incorporation: 12/06/2008 (15 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 09/12/2014 (9 years and 5 months ago)
Registered Address: 6 Freeman Street, Grimsby, South Humberside, DN32 7AA

 

Eps Envirotech Ltd was founded on 12 June 2008 and are based in Grimsby in South Humberside, it has a status of "Dissolved". We do not know the number of employees at this company. This organisation has 3 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRUCE, Wayne Martin 03 June 2009 - 1
BRUCE, Kevin Ronald Kenneth 03 June 2009 01 October 2009 1
BUSHNELL, Richard 16 October 2008 20 July 2013 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 09 December 2014
GAZ1(A) - First notification of strike-off in London Gazette) 26 August 2014
SOAS(A) - Striking-off action suspended (Section 652A) 08 February 2014
GAZ1(A) - First notification of strike-off in London Gazette) 31 December 2013
DS01 - Striking off application by a company 17 December 2013
DISS40 - Notice of striking-off action discontinued 07 December 2013
AR01 - Annual Return 06 December 2013
DISS16(SOAS) - N/A 21 November 2013
AD01 - Change of registered office address 20 November 2013
GAZ1 - First notification of strike-off action in London Gazette 08 October 2013
TM01 - Termination of appointment of director 24 July 2013
AA - Annual Accounts 16 April 2013
AR01 - Annual Return 26 June 2012
AA - Annual Accounts 19 March 2012
AD01 - Change of registered office address 31 October 2011
AR01 - Annual Return 24 July 2011
AA - Annual Accounts 11 March 2011
AR01 - Annual Return 09 September 2010
CH01 - Change of particulars for director 09 September 2010
CH01 - Change of particulars for director 09 September 2010
TM01 - Termination of appointment of director 09 September 2010
TM01 - Termination of appointment of director 06 July 2010
AA - Annual Accounts 17 February 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 17 July 2009
288a - Notice of appointment of directors or secretaries 15 July 2009
288a - Notice of appointment of directors or secretaries 15 July 2009
363a - Annual Return 08 July 2009
287 - Change in situation or address of Registered Office 08 April 2009
288b - Notice of resignation of directors or secretaries 28 October 2008
288a - Notice of appointment of directors or secretaries 23 October 2008
287 - Change in situation or address of Registered Office 22 October 2008
NEWINC - New incorporation documents 12 June 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.