-
EPS ALTERNATIVE FUELS LIMITED - Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester, M45 7TA, United Kingdom
Company Information
- Company registration number
- 09177128
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- Leonard Curtis House Elms Square Bury New Road
- Whitefield
- Greater Manchester
- M45 7TA Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester, M45 7TA UK
Management
- Managing Directors
- KING, Jonathan Anthony
- STEWART, Adrian Leigh
- WILLIAMS, Ieuan Wyn
Company Details
- Type of Business
- ltd
- Incorporated
- 2014-08-15
- Dissolved on
- 2021-12-13
- SIC/NACE
- 20590
Ownership
- Beneficial Owners
- Medusa Holdings Limited
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Filing of Accounts
- Due Date:
- Last Date: 2016-03-31
-
EPS ALTERNATIVE FUELS LIMITED Company Description
- EPS ALTERNATIVE FUELS LIMITED is a ltd registered in United Kingdom with the Company reg no 09177128. Its current trading status is "closed". It was registered 2014-08-15. It has declared SIC or NACE codes as "20590". It has 3 directors It can be contacted at Leonard Curtis House Elms Square Bury New Road .
Get EPS ALTERNATIVE FUELS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Eps Alternative Fuels Limited - Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester, M45 7TA, United Kingdom
Did you know? kompany provides original and official company documents for EPS ALTERNATIVE FUELS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
gazette-dissolved-liquidation (2021-08-01) - GAZ2
-
liquidation-voluntary-creditors-return-of-final-meeting (2021-05-01) - LIQ14
keyboard_arrow_right 2020
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-05-11) - LIQ03
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-05-05) - LIQ03
keyboard_arrow_right 2018
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2018-05-11) - LIQ03
keyboard_arrow_right 2017
-
liquidation-voluntary-appointment-of-liquidator (2017-04-05) - 600
-
liquidation-disclaimer-notice (2017-03-28) - F10.2
-
change-registered-office-address-company-with-date-old-address-new-address (2017-03-27) - AD01
-
liquidation-voluntary-statement-of-affairs-with-form-attached (2017-03-21) - 4.20
-
resolution (2017-03-21) - RESOLUTIONS
keyboard_arrow_right 2016
-
accounts-with-accounts-type-full (2016-12-09) - AA
-
confirmation-statement-with-updates (2016-08-26) - CS01
-
termination-director-company-with-name-termination-date (2016-07-07) - TM01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-06-08) - MR01
-
accounts-with-accounts-type-total-exemption-small (2016-01-07) - AA
-
appoint-person-director-company-with-name-date (2016-05-11) - AP01
keyboard_arrow_right 2015
-
change-account-reference-date-company-previous-shortened (2015-11-24) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-09-11) - AR01
-
termination-director-company-with-name-termination-date (2015-09-11) - TM01
-
change-person-director-company-with-change-date (2015-09-11) - CH01
keyboard_arrow_right 2014
-
appoint-person-director-company-with-name-date (2014-10-09) - AP01
-
capital-allotment-shares (2014-10-09) - SH01
-
resolution (2014-10-09) - RESOLUTIONS
-
incorporation-company (2014-08-15) - NEWINC