Advanced company searchLink opens in new window

EQUITY LAW AND TRUST LIMITED

Company number 02618465

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
21 Aug 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Jun 2018 GAZ1 First Gazette notice for compulsory strike-off
18 Jan 2018 AP01 Appointment of Mr Guy Richard Garvagh Tristram as a director on 18 January 2018
18 Jan 2018 TM01 Termination of appointment of David Henry Garvagh Tristram as a director on 18 January 2018
16 Nov 2017 TM01 Termination of appointment of John Richard Anderson as a director on 24 July 2017
08 Sep 2017 AA Accounts for a dormant company made up to 30 June 2016
08 Sep 2017 PSC01 Notification of David Henry Garvagh Tristram as a person with significant control on 4 June 2016
22 Jul 2017 DISS40 Compulsory strike-off action has been discontinued
19 Jul 2017 CS01 Confirmation statement made on 7 June 2017 with updates
06 Jun 2017 GAZ1 First Gazette notice for compulsory strike-off
10 Jun 2016 AR01 Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-06-10
  • GBP 250,000
02 Mar 2016 AA Accounts for a dormant company made up to 30 June 2015
17 Jun 2015 AR01 Annual return made up to 7 June 2015 with full list of shareholders
Statement of capital on 2015-06-17
  • GBP 250,000
17 Jun 2015 AP01 Appointment of Mr. John Richard Anderson as a director on 10 January 2015
17 Jun 2015 TM02 Termination of appointment of Barrie Arthur Robinson as a secretary on 10 January 2015
29 Aug 2014 AR01 Annual return made up to 7 June 2014 with full list of shareholders
Statement of capital on 2014-08-29
  • GBP 250,000
29 Aug 2014 AA Accounts for a dormant company made up to 30 June 2014
06 Nov 2013 AA Accounts for a dormant company made up to 30 June 2013
19 Jun 2013 AR01 Annual return made up to 7 June 2013 with full list of shareholders
Statement of capital on 2013-06-19
  • GBP 250,000
18 Jun 2013 AD01 Registered office address changed from 71 Hermitage Road Hale Altrincham Cheshire WA15 8BW England on 18 June 2013
18 Jun 2013 AD01 Registered office address changed from 11 Marsland Road Sale Moor Trafford M33 3HP on 18 June 2013
05 Dec 2012 DISS40 Compulsory strike-off action has been discontinued
04 Dec 2012 AR01 Annual return made up to 7 June 2012 with full list of shareholders
04 Dec 2012 CH03 Secretary's details changed for Mr Barrie Arthur Robinson on 20 February 2012
09 Oct 2012 GAZ1 First Gazette notice for compulsory strike-off