Advanced company searchLink opens in new window

EQUIDITY LIMITED

Company number 08866030

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)
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
  • GBP 100
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