Advanced company searchLink opens in new window

EQUAL CITIZEN SERVICES LTD

Company number 06558176

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)
14 Sep 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
29 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
03 Jul 2020 PSC01 Notification of Peter Coleman as a person with significant control on 2 July 2020
03 Jul 2020 PSC07 Cessation of Cfs Sectaries Limited as a person with significant control on 2 July 2020
02 Jul 2020 AD01 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 30 Chelmsford House London N7 9st on 2 July 2020
02 Jul 2020 TM01 Termination of appointment of Bryan Anthony Thornton as a director on 2 July 2020
02 Jul 2020 AP01 Appointment of Mr Peter Coleman as a director on 2 July 2020
02 Jul 2020 PSC07 Cessation of Bryan Thornton as a person with significant control on 2 July 2020
30 Apr 2020 AA Accounts for a dormant company made up to 30 April 2020
08 Apr 2020 CS01 Confirmation statement made on 8 April 2020 with no updates
30 Apr 2019 AA Accounts for a dormant company made up to 30 April 2019
08 Apr 2019 CS01 Confirmation statement made on 8 April 2019 with no updates
16 May 2018 PSC02 Notification of Cfs Sectaries Limited as a person with significant control on 16 May 2018
16 May 2018 PSC01 Notification of Bryan Thornton as a person with significant control on 16 May 2018
16 May 2018 CS01 Confirmation statement made on 8 April 2018 with updates
16 May 2018 AA Accounts for a dormant company made up to 30 April 2018
16 May 2018 PSC01 Notification of Bryan Thornton as a person with significant control on 16 May 2018
16 May 2018 AP01 Appointment of Mr Bryan Thornton as a director on 16 May 2018
15 May 2018 AD01 Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 15 May 2018
15 May 2018 TM01 Termination of appointment of Duport Director Limited as a director on 11 April 2018
15 May 2018 PSC07 Cessation of Peter Valaitis as a person with significant control on 11 April 2018
11 Apr 2018 TM01 Termination of appointment of Peter Anthony Valaitis as a director on 11 April 2018
11 Apr 2018 AD01 Registered office address changed from The Bristol Office 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 11 April 2018
02 May 2017 AA Accounts for a dormant company made up to 30 April 2017
24 Apr 2017 CS01 Confirmation statement made on 8 April 2017 with updates