Advanced company searchLink opens in new window

EQUIFAX TOUCHSTONE LIMITED

Company number SC113401

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)
20 Aug 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Jun 2019 GAZ1(A) First Gazette notice for voluntary strike-off
29 May 2019 DS01 Application to strike the company off the register
09 Jan 2019 CS01 Confirmation statement made on 31 December 2018 with no updates
09 Aug 2018 AA Full accounts made up to 31 December 2017
17 May 2018 AP01 Appointment of Miss Suzanne Helen Brown as a director on 3 May 2018
12 Feb 2018 TM01 Termination of appointment of Paul Gibson Moore as a director on 31 January 2018
08 Jan 2018 CS01 Confirmation statement made on 31 December 2017 with no updates
18 Dec 2017 AD01 Registered office address changed from Exchange Tower 19 Canning Street Edinburgh Scotland EH3 8EH Scotland to C/O Dac Beachcroft West Regent Street Glasgow G2 2SA on 18 December 2017
07 Jun 2017 AA Full accounts made up to 31 December 2016
27 Mar 2017 AD01 Registered office address changed from 54 Deerdykes View Westfield Park Cumbernauld G68 9HN to Exchange Tower 19 Canning Street Edinburgh Scotland EH3 8EH on 27 March 2017
09 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
19 Aug 2016 AA Full accounts made up to 31 December 2015
04 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 20
14 Jul 2015 AA Full accounts made up to 31 December 2014
22 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-22
  • GBP 20
22 Jan 2015 TM01 Termination of appointment of Nishil Khimasia as a director on 13 May 2014
19 Dec 2014 AP01 Appointment of Patricio Remon as a director on 2 December 2014
02 Oct 2014 TM01 Termination of appointment of Shawn Holtzclaw as a director on 15 September 2014
19 Jun 2014 AA Full accounts made up to 31 December 2013
22 May 2014 CERTNM Company name changed workload financial business consultants LIMITED\certificate issued on 22/05/14
  • CONNOT ‐
22 May 2014 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2014-05-13
16 May 2014 AP01 Appointment of Mr Paul Gibson Moore as a director
28 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-28
  • GBP 20
25 Jun 2013 AA Full accounts made up to 31 December 2012