Advanced company searchLink opens in new window

EQUALIS CONSULTING LIMITED

Company number 09873816

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-04-09
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2015-11-16
  • GBP 100