Advanced company searchLink opens in new window

EQUIP 4 LIMITED

Company number 04313327

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)
17 Jan 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Oct 2022 GAZ1(A) First Gazette notice for voluntary strike-off
12 Oct 2022 AA Total exemption full accounts made up to 30 April 2022
11 Oct 2022 DS01 Application to strike the company off the register
03 Mar 2022 AA01 Current accounting period shortened from 31 October 2022 to 30 April 2022
24 Feb 2022 AA Total exemption full accounts made up to 31 October 2021
07 Dec 2021 CS01 Confirmation statement made on 29 October 2021 with no updates
28 Jul 2021 AA Total exemption full accounts made up to 31 October 2020
05 Nov 2020 CS01 Confirmation statement made on 29 October 2020 with no updates
04 Jun 2020 AA Total exemption full accounts made up to 31 October 2019
01 Nov 2019 CS01 Confirmation statement made on 29 October 2019 with no updates
21 Aug 2019 CH03 Secretary's details changed for Wendy Ann Hooper on 10 August 2019
20 Feb 2019 AA Total exemption full accounts made up to 31 October 2018
12 Nov 2018 CS01 Confirmation statement made on 29 October 2018 with no updates
08 Aug 2018 AD01 Registered office address changed from Unit 1, Whitehouse Farm Gaddesden Row Hemel Hempstead HP2 6HG England to 7 Lucas Lane Ashwell Baldock Hertfordshire SG7 5LN on 8 August 2018
06 Jul 2018 AA Total exemption full accounts made up to 31 October 2017
16 Jan 2018 CH01 Director's details changed for Mr Stephen Graham Joyce on 16 January 2018
02 Nov 2017 CS01 Confirmation statement made on 29 October 2017 with no updates
03 Aug 2017 AA Total exemption full accounts made up to 31 October 2016
04 May 2017 CH01 Director's details changed for Mr Stephen Graham Joyce on 29 April 2017
04 May 2017 CH03 Secretary's details changed for Wendy Ann Hooper on 29 April 2017
03 May 2017 CH03 Secretary's details changed for Wendy Ann Hooper on 27 April 2017
29 Mar 2017 AD01 Registered office address changed from 4 Fourtrees Chiswell Green St.Albans Hertfordshire AL2 3EJ to Unit 1, Whitehouse Farm Gaddesden Row Hemel Hempstead HP2 6HG on 29 March 2017
01 Nov 2016 CS01 Confirmation statement made on 29 October 2016 with updates
27 Jul 2016 AA Total exemption full accounts made up to 31 October 2015