- Company Overview for EQUIDITY LIMITED (08866030)
- Filing history for EQUIDITY LIMITED (08866030)
- People for EQUIDITY LIMITED (08866030)
- Insolvency for EQUIDITY LIMITED (08866030)
- More for EQUIDITY LIMITED (08866030)
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) |
---|---|---|---|
22 Feb 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
22 Nov 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
27 Mar 2021 | LIQ03 | Liquidators' statement of receipts and payments to 27 January 2021 | |
24 Mar 2020 | LIQ03 | Liquidators' statement of receipts and payments to 27 January 2020 | |
14 Feb 2019 | 600 | Appointment of a voluntary liquidator | |
28 Jan 2019 | AM22 | Notice of move from Administration case to Creditors Voluntary Liquidation | |
15 Jan 2019 | AM10 | Administrator's progress report | |
15 Aug 2018 | AM07 | Result of meeting of creditors | |
24 Jul 2018 | AM03 | Statement of administrator's proposal | |
24 Jul 2018 | AM02 | Statement of affairs with form AM02SOA | |
26 Jun 2018 | AD01 | Registered office address changed from 71 Bath Road Bitton Bristol BS30 6HP England to 2nd Floor 40 Queen Square Bristol BS1 4QP on 26 June 2018 | |
24 Jun 2018 | AM01 | Appointment of an administrator | |
30 Jun 2017 | AA | Micro company accounts made up to 30 September 2016 | |
26 Jun 2017 | AD01 | Registered office address changed from Westpoint 78 Queens Road Clifton Bristol BS8 1QU England to 71 Bath Road Bitton Bristol BS30 6HP on 26 June 2017 | |
23 Jun 2017 | TM01 | Termination of appointment of Lee Reynolds as a director on 23 June 2017 | |
23 Jun 2017 | TM02 | Termination of appointment of Luke Early as a secretary on 23 June 2017 | |
04 Jun 2017 | CS01 | Confirmation statement made on 2 June 2017 with updates | |
30 Jan 2017 | CS01 | Confirmation statement made on 29 January 2017 with updates | |
03 Feb 2016 | AA | Accounts for a dormant company made up to 30 September 2015 | |
03 Feb 2016 | AR01 |
Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-02-03
|
|
03 Feb 2016 | CH01 | Director's details changed for Mr Steven English on 1 January 2016 | |
03 Feb 2016 | CH01 | Director's details changed for Mr Lee Reynolds on 1 January 2016 | |
03 Feb 2016 | CH03 | Secretary's details changed for Mr Luke Early on 1 January 2016 | |
03 Feb 2016 | AA01 | Previous accounting period shortened from 31 January 2016 to 30 September 2015 | |
14 Dec 2015 | AP03 | Appointment of Mr Luke Early as a secretary on 25 November 2015 |