Advanced company searchLink opens in new window

EQUIVETS LTD

Company number 06371022

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)
23 Apr 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Jan 2013 GAZ1(A) First Gazette notice for voluntary strike-off
19 Dec 2012 DS01 Application to strike the company off the register
02 Oct 2012 AR01 Annual return made up to 14 September 2012 with full list of shareholders
Statement of capital on 2012-10-02
  • GBP 1
25 Oct 2011 AR01 Annual return made up to 14 September 2011 with full list of shareholders
25 Oct 2011 CH01 Director's details changed for Joanna Fleur Holmes on 1 October 2010
18 Oct 2011 AA Accounts for a dormant company made up to 30 September 2011
18 Oct 2010 AA Accounts for a dormant company made up to 30 September 2010
22 Sep 2010 AR01 Annual return made up to 14 September 2010 with full list of shareholders
22 Sep 2010 CH01 Director's details changed for Joanna Fleur Holmes on 2 October 2009
22 Sep 2010 CH04 Secretary's details changed for 14 Ls Limited on 2 October 2009
04 Jan 2010 AA Accounts for a dormant company made up to 30 September 2009
22 Sep 2009 363a Return made up to 14/09/09; full list of members
22 Sep 2009 288c Director's Change of Particulars / joanna holmes / 20/09/2008 / HouseName/Number was: 52, now: the coach house; Street was: red rice road, now: st mary bourne; Area was: abbotts ann, now: ; Post Code was: SP11 7BG, now: SP11 6EW
06 Oct 2008 AA Accounts made up to 30 September 2008
25 Sep 2008 363a Return made up to 14/09/08; full list of members
24 Sep 2008 288c Director's Change of Particulars / jonna holmes / 14/09/2008 / Forename was: jonna, now: joanna; HouseName/Number was: , now: 52; Street was: 52 red rice road, now: red rice road; Region was: , now: hampshire
14 Sep 2007 288b Secretary resigned
14 Sep 2007 NEWINC Incorporation