- Company Overview for EQUITY GROWTH LIMITED (07571429)
- Filing history for EQUITY GROWTH LIMITED (07571429)
- People for EQUITY GROWTH LIMITED (07571429)
- Charges for EQUITY GROWTH LIMITED (07571429)
- Insolvency for EQUITY GROWTH LIMITED (07571429)
- More for EQUITY GROWTH LIMITED (07571429)
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) |
---|---|---|---|
27 Sep 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
27 Jun 2019 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
07 Feb 2019 | LIQ03 | Liquidators' statement of receipts and payments to 21 December 2018 | |
27 Feb 2018 | LIQ03 | Liquidators' statement of receipts and payments to 21 December 2017 | |
06 Feb 2017 | AD01 | Registered office address changed from Hillcarnie House St Andrews Road Droitwich Worcestershire WR9 8DJ to 11 Roman Way Business Centre Berry Hill Droitwich Worcester WR9 9AJ on 6 February 2017 | |
17 Jan 2017 | 4.68 | Liquidators' statement of receipts and payments to 21 December 2016 | |
10 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
08 Jan 2016 | AD01 | Registered office address changed from Office 102 Waterhouse Waterhouse Lane Monkton Combe BA2 7JB to Hillcarnie House St Andrews Road Droitwich Worcestershire WR9 8DJ on 8 January 2016 | |
06 Jan 2016 | 600 | Appointment of a voluntary liquidator | |
06 Jan 2016 | RESOLUTIONS |
Resolutions
|
|
06 Jan 2016 | 4.70 | Declaration of solvency | |
22 Dec 2015 | AR01 |
Annual return made up to 22 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
|
|
21 Dec 2015 | AP01 | Appointment of Matthew Eves as a director on 3 June 2011 | |
21 Dec 2015 | TM01 | Termination of appointment of Matthew Evet as a director on 3 June 2011 | |
25 Mar 2015 | AR01 |
Annual return made up to 21 March 2015 with full list of shareholders
Statement of capital on 2015-03-25
|
|
15 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
22 Jul 2014 | AD01 | Registered office address changed from Hardwick House (Jt) Prospect Place Swindon Wiltshire SN1 3LJ to Office 102 Waterhouse Waterhouse Lane Monkton Combe BA2 7JB on 22 July 2014 | |
08 May 2014 | MR01 | Registration of charge 075714290001 | |
01 May 2014 | AR01 |
Annual return made up to 21 March 2014 with full list of shareholders
Statement of capital on 2014-05-01
|
|
01 Apr 2014 | AP01 | Appointment of Mr Christopher Nelson as a director | |
07 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
22 Apr 2013 | AR01 | Annual return made up to 21 March 2013 with full list of shareholders | |
19 Apr 2013 | SH08 | Change of share class name or designation | |
19 Apr 2013 | RESOLUTIONS |
Resolutions
|
|
27 Mar 2013 | DISS40 | Compulsory strike-off action has been discontinued |