- Company Overview for EQUALITY ACCREDITATION SERVICES LTD (07077794)
- Filing history for EQUALITY ACCREDITATION SERVICES LTD (07077794)
- People for EQUALITY ACCREDITATION SERVICES LTD (07077794)
- Insolvency for EQUALITY ACCREDITATION SERVICES LTD (07077794)
- More for EQUALITY ACCREDITATION SERVICES LTD (07077794)
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 Jul 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
18 Apr 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
18 Jan 2016 | 4.68 | Liquidators' statement of receipts and payments to 27 October 2015 | |
06 Nov 2014 | AD01 | Registered office address changed from Central Services Building 3 City West Business Park Gelderd Road Leeds England LS12 6LN to Suite 2 Stable Court Hesslewood Business Park Ferriby Road Hessle HU13 0LH on 6 November 2014 | |
03 Nov 2014 | 4.20 | Statement of affairs with form 4.19 | |
03 Nov 2014 | RESOLUTIONS |
Resolutions
|
|
03 Nov 2014 | 600 | Appointment of a voluntary liquidator | |
05 Jun 2014 | TM01 | Termination of appointment of Samuel Allan as a director | |
03 Jan 2014 | AA | Total exemption small company accounts made up to 5 April 2013 | |
11 Dec 2013 | AP01 | Appointment of Mr Samuel James Allan as a director | |
26 Nov 2013 | AR01 |
Annual return made up to 16 November 2013 with full list of shareholders
Statement of capital on 2013-11-26
|
|
18 Nov 2013 | TM01 | Termination of appointment of Samuel Allan as a director | |
01 May 2013 | AP01 | Appointment of Mr Samuel Allan as a director | |
24 Apr 2013 | AD01 | Registered office address changed from 3 City West One Office Park, Gelderd Road Leeds LS12 6LN United Kingdom on 24 April 2013 | |
23 Apr 2013 | TM01 | Termination of appointment of Samuel Allan as a director | |
26 Mar 2013 | AP01 | Appointment of Mr Samuel James Allan as a director | |
26 Mar 2013 | AD01 | Registered office address changed from 145-157 St John Street London EC1V 4PY England on 26 March 2013 | |
02 Jan 2013 | AR01 | Annual return made up to 16 November 2012 with full list of shareholders | |
31 Dec 2012 | AA | Total exemption small company accounts made up to 5 April 2012 | |
12 Dec 2011 | AR01 | Annual return made up to 16 November 2011 with full list of shareholders | |
25 Oct 2011 | AA01 | Current accounting period extended from 30 November 2011 to 5 April 2012 | |
31 Aug 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
02 Dec 2010 | AR01 | Annual return made up to 16 November 2010 with full list of shareholders | |
12 Feb 2010 | AP01 | Appointment of Vivienne Helen Duke as a director | |
12 Feb 2010 | TM01 | Termination of appointment of Westco Directors Ltd as a director |