Advanced company searchLink opens in new window

EQUALITY ACCREDITATION SERVICES LTD

Company number 07077794

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-10-28
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
  • GBP 1
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