- Company Overview for EQUITY CLAIMS SERVICES LIMITED (09554192)
- Filing history for EQUITY CLAIMS SERVICES LIMITED (09554192)
- People for EQUITY CLAIMS SERVICES LIMITED (09554192)
- Charges for EQUITY CLAIMS SERVICES LIMITED (09554192)
- Insolvency for EQUITY CLAIMS SERVICES LIMITED (09554192)
- More for EQUITY CLAIMS SERVICES LIMITED (09554192)
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
|
|
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 |