Advanced company searchLink opens in new window

360 EQUIPMENT SERVICES LIMITED

Company number 06018157

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 2014 GAZ2 Final Gazette dissolved following liquidation
17 Oct 2013 4.72 Return of final meeting in a creditors' voluntary winding up
09 May 2013 4.68 Liquidators' statement of receipts and payments to 21 March 2013
30 Mar 2012 AD01 Registered office address changed from St. George's House 215 -2 19 Chester Road Manchester Lancashire M15 4JE United Kingdom on 30 March 2012
29 Mar 2012 4.20 Statement of affairs with form 4.19
29 Mar 2012 600 Appointment of a voluntary liquidator
29 Mar 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-03-22
20 Oct 2011 AD01 Registered office address changed from Unit 2 the Court Yard Finney Lane Heald Green Stockport Cheshire SK8 3GZ England on 20 October 2011
18 Oct 2011 AD01 Registered office address changed from St Georges House 215-219 Chester Road Manchester M15 4JE on 18 October 2011
29 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
02 Sep 2011 SH01 Statement of capital following an allotment of shares on 18 July 2011
  • GBP 4
22 Aug 2011 AP01 Appointment of Mr John Peter Kitchen as a director
05 Aug 2011 SH01 Statement of capital following an allotment of shares on 18 July 2011
  • GBP 3
01 Apr 2011 CERTNM Company name changed G.W. club solutions LIMITED\certificate issued on 01/04/11
  • RES15 ‐ Change company name resolution on 2011-03-16
01 Apr 2011 CONNOT Change of name notice
17 Mar 2011 CH03 Secretary's details changed for Ms Janine Whitfield on 1 March 2011
17 Mar 2011 CH01 Director's details changed for Ms Janine Whitfield on 1 March 2011
17 Mar 2011 CH01 Director's details changed for Mr Lee Darren Graham on 1 March 2011
08 Feb 2011 AR01 Annual return made up to 15 January 2011 with full list of shareholders
28 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
02 Feb 2010 AR01 Annual return made up to 15 January 2010 with full list of shareholders
13 Jan 2010 AR01 Annual return made up to 4 December 2009 with full list of shareholders
02 Sep 2009 AA Total exemption small company accounts made up to 31 December 2008
16 Dec 2008 363a Return made up to 04/12/08; full list of members
13 Aug 2008 288b Appointment Terminated Director janine whitfield