- Company Overview for EQUALIS CONSULTING LIMITED (09873816)
- Filing history for EQUALIS CONSULTING LIMITED (09873816)
- People for EQUALIS CONSULTING LIMITED (09873816)
- Insolvency for EQUALIS CONSULTING LIMITED (09873816)
- More for EQUALIS CONSULTING LIMITED (09873816)
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) |
---|---|---|---|
01 Jan 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
01 Oct 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
20 May 2020 | AD01 | Registered office address changed from Wilson Field Limited the Manor House 260 Ecclesall Road Sheffield S11 9PS to Wilson Field Limited the Manor House 260 Ecclesall Road Sheffield S11 9PS on 20 May 2020 | |
06 May 2020 | AD01 | Registered office address changed from The Gables Market Square Princes Risborough HP27 0AN England to Wilson Field Limited the Manor House 260 Ecclesall Road Sheffield S11 9PS on 6 May 2020 | |
28 Apr 2020 | 600 | Appointment of a voluntary liquidator | |
28 Apr 2020 | RESOLUTIONS |
Resolutions
|
|
28 Apr 2020 | LIQ02 | Statement of affairs | |
22 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
22 Nov 2019 | CS01 | Confirmation statement made on 15 November 2019 with no updates | |
21 Oct 2019 | CH01 | Director's details changed for Mr Tom Charles David Smith on 21 October 2019 | |
21 Oct 2019 | PSC04 | Change of details for Mr Tom Charles David Smith as a person with significant control on 21 October 2019 | |
23 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
18 Nov 2018 | CS01 | Confirmation statement made on 15 November 2018 with no updates | |
08 Aug 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
16 Mar 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Mar 2018 | CS01 | Confirmation statement made on 15 November 2017 with no updates | |
13 Mar 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Feb 2017 | AP04 | Appointment of Certax Accounting Marlow Limited as a secretary on 28 February 2017 | |
28 Feb 2017 | AD01 | Registered office address changed from 20 Moreton Lane Bishopstone Aylesbury Buckinghamshire HP17 8SQ United Kingdom to The Gables Market Square Princes Risborough HP27 0AN on 28 February 2017 | |
28 Feb 2017 | CS01 | Confirmation statement made on 15 November 2016 with updates | |
28 Feb 2017 | AA01 | Current accounting period extended from 30 November 2016 to 31 March 2017 | |
16 Nov 2015 | NEWINC |
Incorporation
Statement of capital on 2015-11-16
|