Advanced company searchLink opens in new window

EQUITYPAL LIMITED

Company number 06880619

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)
09 Jun 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Feb 2015 GAZ1(A) First Gazette notice for voluntary strike-off
09 Feb 2015 DS01 Application to strike the company off the register
22 Apr 2014 AR01 Annual return made up to 17 April 2014 with full list of shareholders
Statement of capital on 2014-04-22
  • GBP 7,200
29 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
22 Apr 2013 AR01 Annual return made up to 17 April 2013 with full list of shareholders
22 Apr 2013 TM01 Termination of appointment of Philip George Hickman as a director on 5 June 2012
30 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
07 May 2012 AR01 Annual return made up to 17 April 2012 with full list of shareholders
17 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
04 May 2011 AR01 Annual return made up to 17 April 2011 with full list of shareholders
19 Jan 2011 AA Total exemption small company accounts made up to 30 April 2010
07 May 2010 AR01 Annual return made up to 17 April 2010 with full list of shareholders
07 May 2010 CH01 Director's details changed for Mr John Simon Binner on 17 April 2010
07 May 2010 AP01 Appointment of Mr Philip George Hickman as a director
07 May 2010 CH01 Director's details changed for Mr Hugh William Watson on 17 April 2010
09 Apr 2010 AD01 Registered office address changed from 40 Southernhay East Exeter EX1 1PE on 9 April 2010
23 Jul 2009 123 Gbp nc 100/10000\21/07/09
30 Jun 2009 288a Director appointed mr john simon binner
30 Jun 2009 288a Director appointed mr hugh william watson
30 Jun 2009 288a Director appointed mr david james gunn
20 Apr 2009 288b Appointment terminated director yomtov jacobs
17 Apr 2009 NEWINC Incorporation