- Company Overview for EQUAL PAY LEGAL LTD (08310241)
- Filing history for EQUAL PAY LEGAL LTD (08310241)
- People for EQUAL PAY LEGAL LTD (08310241)
- Insolvency for EQUAL PAY LEGAL LTD (08310241)
- More for EQUAL PAY LEGAL LTD (08310241)
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) |
---|---|---|---|
21 Feb 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Nov 2022 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
08 Apr 2022 | LIQ03 | Liquidators' statement of receipts and payments to 8 March 2022 | |
13 May 2021 | LIQ03 | Liquidators' statement of receipts and payments to 8 March 2021 | |
05 May 2021 | CS01 | Confirmation statement made on 28 November 2020 with updates | |
17 Mar 2020 | AD01 | Registered office address changed from Aspen House, Central Boulevard, Blythe Valley Park Aspen House, Central Boulevard Blythe Valley Park, Shirley Solihull B90 8AJ England to Resolve Advisory Limited 22 York Buildings London WC2N 6JU on 17 March 2020 | |
16 Mar 2020 | LIQ01 | Declaration of solvency | |
16 Mar 2020 | 600 | Appointment of a voluntary liquidator | |
16 Mar 2020 | RESOLUTIONS |
Resolutions
|
|
06 Mar 2020 | AA | Total exemption full accounts made up to 29 February 2020 | |
04 Mar 2020 | AA01 | Previous accounting period shortened from 31 March 2020 to 29 February 2020 | |
20 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
05 Dec 2019 | CS01 | Confirmation statement made on 28 November 2019 with no updates | |
03 Dec 2018 | CS01 | Confirmation statement made on 28 November 2018 with no updates | |
22 Oct 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
04 Dec 2017 | CS01 | Confirmation statement made on 28 November 2017 with updates | |
01 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
19 Jul 2017 | SH01 |
Statement of capital following an allotment of shares on 3 July 2017
|
|
14 Jul 2017 | AD01 | Registered office address changed from Trigen House Central Boulevard Blythe Valley Park Solihull West Midlands B90 8AB to Aspen House, Central Boulevard, Blythe Valley Park Aspen House, Central Boulevard Blythe Valley Park, Shirley Solihull B90 8AJ on 14 July 2017 | |
11 Jan 2017 | AP01 | Appointment of Mrs Susan Ann Simpson as a director on 11 January 2017 | |
11 Jan 2017 | AP01 | Appointment of Mrs Ranjit Kaur Dhindsa as a director on 11 January 2017 | |
11 Jan 2017 | AP01 | Appointment of Mr Jonathan Marc Hofstetter as a director on 11 January 2017 | |
11 Jan 2017 | AP01 | Appointment of Mr Christopher Anthony Hill as a director on 11 January 2017 | |
09 Dec 2016 | CS01 | Confirmation statement made on 28 November 2016 with updates | |
28 Nov 2016 | SH02 | Sub-division of shares on 7 November 2016 |