Advanced company searchLink opens in new window

EQUITY IN FINANCE HOLDINGS LIMITED

Company number 08966368

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)
28 Feb 2024 GAZ2 Final Gazette dissolved following liquidation
28 Nov 2023 LIQ13 Return of final meeting in a members' voluntary winding up
19 Jan 2023 LIQ03 Liquidators' statement of receipts and payments to 2 December 2022
20 Dec 2021 AD01 Registered office address changed from Hilton Hall Hilton Lane Essington Staffordshire WV11 2BQ to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on 20 December 2021
20 Dec 2021 LIQ01 Declaration of solvency
20 Dec 2021 600 Appointment of a voluntary liquidator
20 Dec 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-12-03
15 Nov 2021 CAP-SS Solvency Statement dated 02/11/21
15 Nov 2021 SH20 Statement by Directors
15 Nov 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Reduction of share capital 02/11/2021
07 Sep 2021 MR04 Satisfaction of charge 089663680001 in full
29 Mar 2021 CS01 Confirmation statement made on 28 March 2021 with no updates
10 Dec 2020 AA Total exemption full accounts made up to 30 September 2020
30 Mar 2020 CS01 Confirmation statement made on 28 March 2020 with no updates
11 Dec 2019 AA Total exemption full accounts made up to 30 September 2019
11 Apr 2019 CS01 Confirmation statement made on 28 March 2019 with no updates
19 Dec 2018 AA Total exemption full accounts made up to 30 September 2018
19 Apr 2018 CS01 Confirmation statement made on 28 March 2018 with no updates
20 Dec 2017 AA Total exemption full accounts made up to 30 September 2017
04 Apr 2017 AA Total exemption small company accounts made up to 30 September 2016
03 Apr 2017 CS01 Confirmation statement made on 28 March 2017 with updates
06 Feb 2017 CH01 Director's details changed for Mr Samuel John Poade on 6 February 2017
20 May 2016 AA Group of companies' accounts made up to 30 September 2015
22 Apr 2016 AR01 Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-04-22
  • GBP 40
16 Oct 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association