- Company Overview for EQUAL APPROACH LIMITED (05457985)
- Filing history for EQUAL APPROACH LIMITED (05457985)
- People for EQUAL APPROACH LIMITED (05457985)
- Charges for EQUAL APPROACH LIMITED (05457985)
- Insolvency for EQUAL APPROACH LIMITED (05457985)
- More for EQUAL APPROACH LIMITED (05457985)
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) |
---|---|---|---|
18 Jun 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
18 Mar 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
27 Mar 2021 | LIQ03 | Liquidators' statement of receipts and payments to 20 January 2021 | |
25 Mar 2020 | LIQ03 | Liquidators' statement of receipts and payments to 20 January 2020 | |
19 Feb 2019 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
08 Feb 2019 | AD01 | Registered office address changed from 6 Barberry Court Barberry Court, Parkway Centrum One Hundred Burton-on-Trent Staffordshire DE14 2UE England to 15 Colmore Row Birmingham B3 2BH on 8 February 2019 | |
07 Feb 2019 | 600 | Appointment of a voluntary liquidator | |
07 Feb 2019 | LIQ02 | Statement of affairs | |
07 Feb 2019 | RESOLUTIONS |
Resolutions
|
|
04 Jan 2019 | TM01 | Termination of appointment of Julie Catherine Patrick as a director on 21 December 2018 | |
28 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
04 Apr 2018 | CS01 | Confirmation statement made on 22 February 2018 with no updates | |
04 Apr 2018 | TM01 | Termination of appointment of Susan Scott-Parker as a director on 31 March 2017 | |
16 Oct 2017 | RESOLUTIONS |
Resolutions
|
|
31 Mar 2017 | TM01 | Termination of appointment of Ian Thornley as a director on 31 March 2017 | |
27 Feb 2017 | CS01 | Confirmation statement made on 22 February 2017 with updates | |
16 Feb 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
15 Dec 2016 | TM01 | Termination of appointment of Mark William Swaffar as a director on 2 December 2016 | |
27 Sep 2016 | MR01 | Registration of charge 054579850002, created on 27 September 2016 | |
15 Mar 2016 | AA | Total exemption full accounts made up to 30 September 2015 | |
07 Mar 2016 | AP01 | Appointment of Susan Scott-Parker as a director on 1 March 2016 | |
22 Feb 2016 | AR01 |
Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
|
|
22 Feb 2016 | TM01 | Termination of appointment of Stephen Brian Lemmon as a director on 29 January 2016 | |
22 Feb 2016 | TM01 | Termination of appointment of Stephen Brian Lemmon as a director on 29 January 2016 | |
04 Jan 2016 | AD01 | Registered office address changed from Ventura House Ventura Park Road Tamworth Staffordshire B78 3HL to 6 Barberry Court Barberry Court, Parkway Centrum One Hundred Burton-on-Trent Staffordshire DE14 2UE on 4 January 2016 |