Advanced company searchLink opens in new window

EQUITY CLAIMS SERVICES LIMITED

Company number 09554192

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)
26 Apr 2024 GAZ2 Final Gazette dissolved following liquidation
26 Jan 2024 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 Wolverhampton West Midlands WV11 2BQ England 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
07 Sep 2021 MR04 Satisfaction of charge 095541920001 in full
28 Jun 2021 PSC04 Change of details for Mrs Kirsty Louise Vernon as a person with significant control on 10 January 2018
17 May 2021 CS01 Confirmation statement made on 22 April 2021 with no updates
10 Dec 2020 AA Total exemption full accounts made up to 30 September 2020
01 May 2020 CS01 Confirmation statement made on 22 April 2020 with no updates
11 Dec 2019 AA Total exemption full accounts made up to 30 September 2019
15 May 2019 CS01 Confirmation statement made on 22 April 2019 with updates
19 Dec 2018 AA Total exemption full accounts made up to 30 September 2018
02 May 2018 CS01 Confirmation statement made on 22 April 2018 with no updates
04 Jan 2018 CH01 Director's details changed for Mr Samuel John Poade on 4 January 2018
04 Jan 2018 CH01 Director's details changed for Mrs Kirsty Louise Vernon on 4 January 2018
04 Jan 2018 AD01 Registered office address changed from 89 Sweetbriar Way Heath Hayes Cannock Staffordshire WS12 2UL England to Hilton Hall Hilton Lane Essington Wolverhampton West Midlands WV11 2BQ on 4 January 2018
04 Jan 2018 PSC04 Change of details for Mr Samuel John Poade as a person with significant control on 4 January 2018
20 Dec 2017 AA Total exemption full accounts made up to 30 September 2017
11 Jun 2017 CH01 Director's details changed for Mr Samuel John Poade on 6 February 2017
05 May 2017 CS01 Confirmation statement made on 22 April 2017 with updates
03 Apr 2017 AA Group of companies' accounts made up to 30 September 2016
06 Feb 2017 CH01 Director's details changed for Mr Samuel John Poade on 6 February 2017