Advanced company searchLink opens in new window

EQUITY GROWTH LIMITED

Company number 07571429

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)
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
  • LRESSP ‐ Special resolution to wind up on 2015-12-22
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sub-divided shares 30/05/2012
  • RES12 ‐ Resolution of varying share rights or name
27 Mar 2013 DISS40 Compulsory strike-off action has been discontinued