- Company Overview for EQUITY CREDIT SERVICES LIMITED (01626493)
- Filing history for EQUITY CREDIT SERVICES LIMITED (01626493)
- People for EQUITY CREDIT SERVICES LIMITED (01626493)
- Insolvency for EQUITY CREDIT SERVICES LIMITED (01626493)
- More for EQUITY CREDIT SERVICES LIMITED (01626493)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
26 Dec 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
26 Sep 2023 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
29 Jul 2022 | 600 | Appointment of a voluntary liquidator | |
28 Jul 2022 | RESOLUTIONS |
Resolutions
|
|
28 Jul 2022 | LIQ01 | Declaration of solvency | |
19 Jan 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
16 Dec 2021 | CS01 | Confirmation statement made on 15 December 2021 with no updates | |
11 Jun 2021 | AA | Accounts for a dormant company made up to 31 May 2020 | |
17 Dec 2020 | CS01 | Confirmation statement made on 15 December 2020 with no updates | |
18 Jun 2020 | AP03 | Appointment of Mr James Alexander Davies as a secretary on 12 June 2020 | |
16 Jun 2020 | AP01 | Appointment of Mr James Alexander Davies as a director on 12 June 2020 | |
16 Jun 2020 | TM02 | Termination of appointment of Justin Neil Clarke as a secretary on 12 June 2020 | |
16 Jun 2020 | TM01 | Termination of appointment of Justin Neil Clarke as a director on 12 June 2020 | |
17 Dec 2019 | AA | Accounts for a dormant company made up to 31 May 2019 | |
16 Dec 2019 | CS01 | Confirmation statement made on 15 December 2019 with no updates | |
18 Dec 2018 | AA | Accounts for a dormant company made up to 31 May 2018 | |
17 Dec 2018 | CS01 | Confirmation statement made on 15 December 2018 with no updates | |
07 Mar 2018 | AA | Accounts for a dormant company made up to 31 May 2017 | |
09 Jan 2018 | CH01 | Director's details changed for Mr Justin Neil Clarke on 8 January 2018 | |
19 Dec 2017 | CS01 | Confirmation statement made on 15 December 2017 with no updates | |
31 Mar 2017 | AD01 | Registered office address changed from PO Box 99 Stubbins Vale Mill Stubbins Vale Road Ramsbottom Bury Lancashire BL8 9BF to Tnt Express House Holly Lane Atherstone CV9 2RY on 31 March 2017 | |
21 Dec 2016 | CS01 | Confirmation statement made on 15 December 2016 with updates | |
01 Nov 2016 | AA01 | Current accounting period extended from 31 December 2016 to 31 May 2017 | |
05 Oct 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
20 Jun 2016 | TM01 | Termination of appointment of Marianne Culver as a director on 10 June 2016 |