Advanced company searchLink opens in new window

EQUILIBRIUM CLAIMS LIMITED

Company number 09000540

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)
29 Jun 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
13 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
11 Jan 2021 TM01 Termination of appointment of Paul Cheriton Wreford as a director on 24 December 2020
24 Dec 2020 TM01 Termination of appointment of Jason David Drattell as a director on 24 December 2020
24 Dec 2020 TM01 Termination of appointment of Paul Martyn Burgess as a director on 24 December 2020
24 Dec 2020 TM01 Termination of appointment of Glenn Harrison as a director on 24 December 2020
24 Dec 2020 TM01 Termination of appointment of Serkan Dede as a director on 24 December 2020
24 Dec 2020 TM01 Termination of appointment of Rupesh Patel as a director on 24 December 2020
24 Dec 2020 AD01 Registered office address changed from 4th Floor, Beaufort House 51 New North Road Exeter EX4 4EP England to Duff & Phelps Ltd, the Shard 32 London Bridge Street London SE1 9SG on 24 December 2020
04 Mar 2020 CS01 Confirmation statement made on 23 December 2019 with updates
10 Feb 2020 AD01 Registered office address changed from Horizon House Guardian Road Exeter Business Park Exeter Devon EX1 3PE England to 4th Floor, Beaufort House 51 New North Road Exeter EX4 4EP on 10 February 2020
07 Feb 2020 AA Accounts for a dormant company made up to 31 March 2019
05 Jan 2019 AA Total exemption full accounts made up to 31 March 2018
03 Jan 2019 CS01 Confirmation statement made on 23 December 2018 with no updates
24 May 2018 AA Full accounts made up to 31 March 2017
12 Apr 2018 AD01 Registered office address changed from Emc House Palace Avenue Paignton Devon TQ3 3HE to Horizon House Guardian Road Exeter Business Park Exeter Devon EX1 3PE on 12 April 2018
01 Mar 2018 MR01 Registration of charge 090005400003, created on 28 February 2018
21 Feb 2018 PSC02 Notification of Emc Advisory Services Limited as a person with significant control on 1 February 2018
21 Feb 2018 PSC07 Cessation of Richard Hopwood as a person with significant control on 1 February 2018
21 Feb 2018 PSC07 Cessation of James Elliot Scarth as a person with significant control on 1 February 2018
20 Feb 2018 AP01 Appointment of Jason David Drattell as a director on 15 February 2018
19 Feb 2018 AP01 Appointment of Glenn Harrison as a director on 15 February 2018
16 Feb 2018 AP01 Appointment of Mr Serkan Dede as a director on 15 February 2018
15 Feb 2018 TM02 Termination of appointment of James Elliot Scarth as a secretary on 31 January 2018
15 Feb 2018 TM01 Termination of appointment of Richard John Hopwood as a director on 31 January 2018