Advanced company searchLink opens in new window

THE EQUAS PARTNERSHIP LIMITED

Company number 06989424

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 Jul 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 May 2017 SOAS(A) Voluntary strike-off action has been suspended
18 Apr 2017 GAZ1(A) First Gazette notice for voluntary strike-off
08 Apr 2017 DS01 Application to strike the company off the register
21 Sep 2016 AD01 Registered office address changed from Gaynes Hall St. Osyth Road Little Clacton Clacton-on-Sea Essex CO16 9NT to 11-17 Fowler Road Hainault Business Park Ilford Essex IG6 3UJ on 21 September 2016
20 Sep 2016 AC92 Restoration by order of the court
22 Mar 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Dec 2015 GAZ1 First Gazette notice for compulsory strike-off
02 Jun 2015 AA Total exemption small company accounts made up to 31 August 2014
23 May 2015 DISS40 Compulsory strike-off action has been discontinued
22 May 2015 AR01 Annual return made up to 12 August 2014 with full list of shareholders
Statement of capital on 2015-05-22
  • GBP 100
18 Nov 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
23 Sep 2014 GAZ1(A) First Gazette notice for voluntary strike-off
04 Mar 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
14 Jan 2014 GAZ1(A) First Gazette notice for voluntary strike-off
28 Jun 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Apr 2013 GAZ1 First Gazette notice for compulsory strike-off
07 Sep 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Aug 2012 GAZ1 First Gazette notice for compulsory strike-off
05 Oct 2011 AR01 Annual return made up to 12 August 2011 with full list of shareholders
Statement of capital on 2011-10-05
  • GBP 100
12 May 2011 AA Total exemption small company accounts made up to 31 August 2010
15 Nov 2010 AR01 Annual return made up to 12 August 2010 with full list of shareholders
13 Nov 2010 TM01 Termination of appointment of Robin Turbefield as a director
17 Mar 2010 AP01 Appointment of Robin Turbefield as a director
18 Dec 2009 TM02 Termination of appointment of Christopher Duke as a secretary