- Company Overview for EQUALSCALE LIMITED (03453616)
- Filing history for EQUALSCALE LIMITED (03453616)
- People for EQUALSCALE LIMITED (03453616)
- Insolvency for EQUALSCALE LIMITED (03453616)
- More for EQUALSCALE LIMITED (03453616)
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) |
---|---|---|---|
23 Sep 2024 | WU07 | Progress report in a winding up by the court | |
28 Sep 2023 | WU07 | Progress report in a winding up by the court | |
20 Sep 2022 | WU07 | Progress report in a winding up by the court | |
14 Sep 2021 | WU07 | Progress report in a winding up by the court | |
26 Feb 2021 | WU04 | Appointment of a liquidator | |
08 Feb 2021 | COCOMP | Order of court to wind up | |
13 Aug 2020 | AD01 | Registered office address changed from Harewood House 20 Chorley New Road Bolton BL1 4AP England to 340 Deansgate Manchester M3 4LY on 13 August 2020 | |
19 Sep 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
20 Aug 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Mar 2019 | AA | Unaudited abridged accounts made up to 30 June 2018 | |
25 Jun 2018 | CS01 | Confirmation statement made on 1 June 2018 with updates | |
25 Jun 2018 | AD01 | Registered office address changed from St Crispin House, St Crispin Way Haslingden Rossendale BB4 4PW to Harewood House 20 Chorley New Road Bolton BL1 4AP on 25 June 2018 | |
16 Apr 2018 | AP01 | Appointment of Mr Peter Andrew Jason Kiely as a director on 1 March 2018 | |
16 Apr 2018 | AP01 | Appointment of Mr David Kiely as a director on 1 March 2018 | |
11 Apr 2018 | PSC02 | Notification of Harewood Associates Limited as a person with significant control on 1 March 2018 | |
11 Apr 2018 | PSC07 | Cessation of Madge Mary Noblet as a person with significant control on 1 March 2018 | |
11 Apr 2018 | PSC07 | Cessation of George Noblet as a person with significant control on 1 March 2018 | |
22 Mar 2018 | TM01 | Termination of appointment of George Noblet as a director on 1 March 2018 | |
22 Mar 2018 | TM01 | Termination of appointment of Madge Mary Noblet as a director on 1 March 2018 | |
22 Mar 2018 | TM02 | Termination of appointment of Madge Mary Noblet as a secretary on 1 March 2018 | |
20 Feb 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
22 Jun 2017 | CS01 | Confirmation statement made on 1 June 2017 with updates | |
27 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
28 Jun 2016 | AR01 |
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
|
|
24 Jul 2015 | AA | Total exemption small company accounts made up to 30 June 2015 |