Advanced company searchLink opens in new window

EQUI-EST LIMITED

Company number 08799441

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)
16 Nov 2022 GAZ2 Final Gazette dissolved following liquidation
16 Aug 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
21 Dec 2021 LIQ03 Liquidators' statement of receipts and payments to 23 October 2021
25 Nov 2020 LIQ03 Liquidators' statement of receipts and payments to 23 October 2020
04 Nov 2019 AD01 Registered office address changed from Unit 8 Englehard Industrial Estate Valley Road Cinderford Gloucestershire GL14 2PB England to C/O Bridgestones 125/127 Union Street Oldham OL1 1TE on 4 November 2019
04 Nov 2019 NDISC Notice to Registrar of Companies of Notice of disclaimer
02 Nov 2019 LIQ02 Statement of affairs
02 Nov 2019 600 Appointment of a voluntary liquidator
02 Nov 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-10-24
11 Dec 2018 CS01 Confirmation statement made on 3 December 2018 with updates
28 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
13 Mar 2018 AD01 Registered office address changed from 7 Rydal Road Long Levens Gloucester Gloucestershire GL2 0NT England to Unit 8 Englehard Industrial Estate Valley Road Cinderford Gloucestershire GL14 2PB on 13 March 2018
21 Dec 2017 CS01 Confirmation statement made on 3 December 2017 with updates
29 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
24 Feb 2017 CH01 Director's details changed for Mr Simon John Pengelly on 24 February 2017
24 Feb 2017 AD01 Registered office address changed from C/O Care of: Simon Pengelly 1 st Annals Road Cinderford Gloucestershire GL14 2AW to 7 Rydal Road Long Levens Gloucester Gloucestershire GL2 0NT on 24 February 2017
16 Dec 2016 CS01 Confirmation statement made on 3 December 2016 with updates
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
24 Dec 2015 AR01 Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2015-12-24
  • GBP 100
02 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
23 Dec 2014 AR01 Annual return made up to 3 December 2014 with full list of shareholders
Statement of capital on 2014-12-23
  • GBP 100
03 Dec 2013 NEWINC Incorporation
Statement of capital on 2013-12-03
  • GBP 100