-
EPIC ASBESTOS SOLUTIONS LIMITED - Live Recoveries, 122 New Road Side, Horsforth, Leeds, United Kingdom
Company Information
- Company registration number
- 09357439
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- Live Recoveries
- 122 New Road Side
- Horsforth
- Leeds
- LS18 4QB Live Recoveries, 122 New Road Side, Horsforth, Leeds, LS18 4QB UK
Management
- Managing Directors
- REED, Michele Louise
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2014-12-16
- Dissolved on
- 2020-03-18
- SIC/NACE
- 39000
Ownership
- Beneficial Owners
- -
- -
- Miss Michele Louise Reed
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Filing of Accounts
- Due Date: 2017-09-30
- Last Date: 2016-12-31
-
EPIC ASBESTOS SOLUTIONS LIMITED Company Description
- EPIC ASBESTOS SOLUTIONS LIMITED is a ltd registered in United Kingdom with the Company reg no 09357439. Its current trading status is "closed". It was registered 2014-12-16. It has declared SIC or NACE codes as "39000". It has 1 director The latest accounts are filed up to 2016-12-31.It can be contacted at Live Recoveries .
Get EPIC ASBESTOS SOLUTIONS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Epic Asbestos Solutions Limited - Live Recoveries, 122 New Road Side, Horsforth, Leeds, United Kingdom
Did you know? kompany provides original and official company documents for EPIC ASBESTOS SOLUTIONS 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 2020
-
gazette-dissolved-liquidation (2020-03-18) - GAZ2
keyboard_arrow_right 2019
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-09-27) - LIQ03
-
liquidation-voluntary-creditors-return-of-final-meeting (2019-12-18) - LIQ14
keyboard_arrow_right 2018
-
liquidation-voluntary-appointment-of-liquidator (2018-09-20) - 600
-
liquidation-voluntary-statement-of-affairs (2018-09-20) - LIQ02
-
resolution (2018-09-20) - RESOLUTIONS
-
mortgage-satisfy-charge-full (2018-08-10) - MR04
-
termination-director-company-with-name-termination-date (2018-08-07) - TM01
-
confirmation-statement-with-updates (2018-03-22) - CS01
-
termination-secretary-company-with-name-termination-date (2018-02-01) - TM02
-
termination-director-company-with-name-termination-date (2018-02-01) - TM01
-
cessation-of-a-person-with-significant-control (2018-02-01) - PSC07
-
change-registered-office-address-company-with-date-old-address-new-address (2018-09-24) - AD01
-
cessation-of-a-person-with-significant-control (2018-08-07) - PSC07
keyboard_arrow_right 2017
-
change-person-director-company-with-change-date (2017-07-24) - CH01
-
accounts-with-accounts-type-micro-entity (2017-08-30) - AA
-
confirmation-statement-with-updates (2017-07-24) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-09-07) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2016-03-23) - AD01
-
appoint-person-director-company-with-name-date (2016-03-21) - AP01
-
change-registered-office-address-company-with-date-old-address-new-address (2016-03-21) - AD01
-
confirmation-statement-with-updates (2016-08-03) - CS01
keyboard_arrow_right 2015
-
appoint-person-director-company-with-name-date (2015-01-19) - AP01
-
appoint-person-secretary-company-with-name-date (2015-01-19) - AP03
-
termination-secretary-company-with-name-termination-date (2015-01-19) - TM02
-
termination-director-company-with-name-termination-date (2015-01-19) - TM01
-
appoint-person-director-company-with-name (2015-01-20) - AP01
-
appoint-person-secretary-company-with-name (2015-01-20) - AP03
-
termination-director-company-with-name-termination-date (2015-01-20) - TM01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-07-23) - MR01
-
capital-allotment-shares (2015-07-23) - SH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-07-23) - AR01
-
termination-secretary-company-with-name-termination-date (2015-01-20) - TM02
keyboard_arrow_right 2014
-
incorporation-company (2014-12-16) - NEWINC