Advanced company searchLink opens in new window

EQUITY HOUSE DEVELOPMENTS LTD

Company number 08273522

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 Jun 2022 GAZ2 Final Gazette dissolved following liquidation
18 Mar 2022 LIQ13 Return of final meeting in a members' voluntary winding up
03 Mar 2022 LIQ03 Liquidators' statement of receipts and payments to 24 February 2022
01 Jun 2021 LIQ03 Liquidators' statement of receipts and payments to 24 February 2021
03 Mar 2020 AD01 Registered office address changed from Windsor Court 9-13 Olton Road Shirley Solihull West Midlands B90 3NF to 79 Caroline Street Birmingham B3 1UP on 3 March 2020
02 Mar 2020 LIQ01 Declaration of solvency
02 Mar 2020 600 Appointment of a voluntary liquidator
02 Mar 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-02-25
20 Feb 2020 AA Micro company accounts made up to 31 January 2020
07 Feb 2020 AA01 Previous accounting period extended from 31 October 2019 to 31 January 2020
09 Sep 2019 CS01 Confirmation statement made on 9 September 2019 with no updates
09 May 2019 AA Total exemption full accounts made up to 31 October 2018
11 Sep 2018 CS01 Confirmation statement made on 9 September 2018 with no updates
04 Jun 2018 AA Total exemption full accounts made up to 31 October 2017
15 Feb 2018 AD01 Registered office address changed from Windsor Court 9-13 Olton Road Shirley Solihull B90 3NF England to Windsor Court 9-13 Olton Road Shirley Solihull West Midlands B90 3NF on 15 February 2018
08 Feb 2018 AD01 Registered office address changed from Moss House 8 Druids Lane Birmingham B14 5SN to Windsor Court 9-13 Olton Road Shirley Solihull B90 3NF on 8 February 2018
18 Sep 2017 CS01 Confirmation statement made on 9 September 2017 with no updates
16 May 2017 AA Total exemption small company accounts made up to 31 October 2016
20 Sep 2016 CS01 Confirmation statement made on 9 September 2016 with updates
15 Jun 2016 AA Micro company accounts made up to 31 October 2015
07 Dec 2015 TM01 Termination of appointment of Robert Paul Scott as a director on 1 December 2015
10 Sep 2015 AR01 Annual return made up to 9 September 2015 with full list of shareholders
Statement of capital on 2015-09-10
  • GBP 200
27 Mar 2015 AA Total exemption full accounts made up to 31 October 2014
17 Sep 2014 AR01 Annual return made up to 9 September 2014 with full list of shareholders
Statement of capital on 2014-09-17
  • GBP 200
03 Jul 2014 AA Total exemption full accounts made up to 31 October 2013