Advanced company searchLink opens in new window

EQUALSCALE LIMITED

Company number 03453616

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)
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
  • GBP 10
24 Jul 2015 AA Total exemption small company accounts made up to 30 June 2015