Advanced company searchLink opens in new window

ERS EQUINOX REHAB SERVICES LIMITED

Company number 04346548

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)
13 Aug 2010 GAZ2 Final Gazette dissolved following liquidation
13 May 2010 4.72 Return of final meeting in a creditors' voluntary winding up
19 Feb 2010 4.68 Liquidators' statement of receipts and payments to 4 February 2010
12 Feb 2009 4.20 Statement of affairs with form 4.19
12 Feb 2009 600 Appointment of a voluntary liquidator
12 Feb 2009 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-02-05
23 Jan 2009 287 Registered office changed on 23/01/2009 from 76A walter road swansea west glamorgan SA1 4QA
04 Sep 2008 363s Return made up to 03/01/08; no change of members
05 Jun 2008 AA Total exemption full accounts made up to 31 March 2007
10 Jan 2007 363s Return made up to 03/01/07; full list of members
19 Dec 2006 AA Total exemption full accounts made up to 31 March 2006
23 Nov 2006 88(2)R Ad 07/11/06--------- £ si 996@1=996 £ ic 4/1000
18 Nov 2006 395 Particulars of mortgage/charge
03 Nov 2006 288c Director's particulars changed
23 May 2006 225 Accounting reference date extended from 31/01/06 to 31/03/06
14 Mar 2006 288a New director appointed
26 Jan 2006 363s Return made up to 03/01/06; full list of members
16 Aug 2005 287 Registered office changed on 16/08/05 from: brook house 48 st james street narberth pembrokeshire SA67 7DA
06 Apr 2005 288c Director's particulars changed
06 Apr 2005 288c Director's particulars changed
09 Mar 2005 AA Accounts made up to 31 January 2005
01 Mar 2005 363s Return made up to 03/01/05; full list of members
01 Mar 2005 363(288) Director resigned
01 Mar 2005 288a New director appointed
31 Aug 2004 AA Accounts made up to 31 January 2004