Advanced company searchLink opens in new window

EQUITY INVESTORS PLC

Company number 05273132

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)
04 Apr 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Jan 2017 GAZ1(A) First Gazette notice for voluntary strike-off
09 Jan 2017 DS01 Application to strike the company off the register
23 Dec 2016 CS01 Confirmation statement made on 20 November 2016 with updates
14 Jun 2016 AD01 Registered office address changed from The Old Exchange 64 West Stockwell Street Colchester CO1 1HE to The Colchester Centre Hawkins Road Colchester CO2 8JX on 14 June 2016
19 Jan 2016 AR01 Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 14,666.6666
16 Nov 2015 AA01 Current accounting period extended from 31 December 2015 to 30 June 2016
29 Jun 2015 AA Full accounts made up to 31 December 2014
10 Jun 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 20 November 2014
02 Dec 2014 AR01 Annual return made up to 20 November 2014 with full list of shareholders
Statement of capital on 2014-12-02
  • GBP 14,666.66
  • ANNOTATION Clarification a second filed AR01 was registered on 10/06/2015
02 Jul 2014 AA Full accounts made up to 31 December 2013
13 Dec 2013 AR01 Annual return made up to 29 October 2013 with full list of shareholders
Statement of capital on 2013-12-13
  • GBP 733,333.33
02 Jul 2013 AA Full accounts made up to 31 December 2012
21 Jun 2013 CH03 Secretary's details changed for Miss Kate Annabel Watson-Mitchell on 20 May 2013
21 Jun 2013 TM01 Termination of appointment of Albert Collins as a director
20 May 2013 AP01 Appointment of Mrs Lucy Jane Scragg as a director
20 May 2013 TM02 Termination of appointment of Lucy Scragg as a secretary
27 Nov 2012 AR01 Annual return made up to 29 October 2012 with full list of shareholders
04 Jul 2012 AA Full accounts made up to 31 December 2011
27 Mar 2012 AP03 Appointment of Mrs Lucy Jane Scragg as a secretary
02 Mar 2012 AD01 Registered office address changed from C/O Mark Watson-Mitchell Weston Business Centre Hawkins Road Colchester Essex CO2 8JX on 2 March 2012
07 Nov 2011 SH02 Sub-division of shares on 15 August 2011
03 Nov 2011 CERTNM Company name changed addworth PLC\certificate issued on 03/11/11
  • RES15 ‐ Change company name resolution on 2011-08-15
03 Nov 2011 CONNOT Change of name notice
02 Nov 2011 AR01 Annual return made up to 29 October 2011 with full list of shareholders