- Company Overview for EQUITY GROUP 2005 LIMITED (03328307)
- Filing history for EQUITY GROUP 2005 LIMITED (03328307)
- People for EQUITY GROUP 2005 LIMITED (03328307)
- Charges for EQUITY GROUP 2005 LIMITED (03328307)
- Insolvency for EQUITY GROUP 2005 LIMITED (03328307)
- More for EQUITY GROUP 2005 LIMITED (03328307)
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) |
---|---|---|---|
08 Jul 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
16 Apr 2013 | 4.68 | Liquidators' statement of receipts and payments to 19 March 2013 | |
08 Apr 2013 | 4.71 | Return of final meeting in a members' voluntary winding up | |
02 Apr 2012 | AD01 | Registered office address changed from Library House, New Road Brentwood Essex CM14 4GD on 2 April 2012 | |
02 Apr 2012 | 4.70 | Declaration of solvency | |
02 Apr 2012 | 600 | Appointment of a voluntary liquidator | |
02 Apr 2012 | RESOLUTIONS |
Resolutions
|
|
17 May 2011 | AR01 |
Annual return made up to 1 May 2011 with full list of shareholders
Statement of capital on 2011-05-17
|
|
01 Apr 2011 | AA | Accounts for a dormant company made up to 30 June 2010 | |
14 Oct 2010 | AP01 | Appointment of David Andrew Turner as a director | |
14 Oct 2010 | TM01 | Termination of appointment of Deryck Brown as a director | |
02 Jun 2010 | AR01 | Annual return made up to 1 May 2010 with full list of shareholders | |
25 Mar 2010 | AA | Full accounts made up to 30 June 2009 | |
15 Oct 2009 | CH03 | Secretary's details changed for Victoria Louise Cuggy on 2 October 2009 | |
15 Oct 2009 | CH01 | Director's details changed for Victoria Louise Cuggy on 2 October 2009 | |
15 Oct 2009 | CH01 | Director's details changed for Deryck Justin Brown on 2 October 2009 | |
25 Jun 2009 | RESOLUTIONS |
Resolutions
|
|
22 May 2009 | 363a | Return made up to 01/05/09; full list of members | |
24 Apr 2009 | AA | Full accounts made up to 30 June 2008 | |
20 Nov 2008 | 288b | Appointment Terminated Secretary steven griffin | |
10 Sep 2008 | 288b | Appointment Terminated Director steven griffin | |
10 Sep 2008 | 288a | Director appointed victoria louise cuggy | |
19 May 2008 | 363a | Return made up to 01/05/08; full list of members | |
30 Apr 2008 | AA | Full accounts made up to 30 June 2007 | |
28 Feb 2008 | 288c | Secretary's Change of Particulars / victoria cuggy / 21/02/2008 / HouseName/Number was: , now: 63; Street was: 1 canon road, now: ranulf road; Area was: little dunmow, now: ; Post Town was: dunmow, now: little dunmow; Post Code was: CM6 3GF, now: CM6 3GR |