Advanced company searchLink opens in new window

EQUI-TREK NO 2 LIMITED

Company number 03149731

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)
04 Aug 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Apr 2015 GAZ1(A) First Gazette notice for voluntary strike-off
13 Apr 2015 DS01 Application to strike the company off the register
18 Feb 2015 AR01 Annual return made up to 23 January 2015 with full list of shareholders
Statement of capital on 2015-02-18
  • GBP 20,000
16 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
13 Feb 2014 AR01 Annual return made up to 23 January 2014 with full list of shareholders
Statement of capital on 2014-02-13
  • GBP 20,000
13 Sep 2013 AA Accounts for a medium company made up to 31 December 2012
20 Feb 2013 AR01 Annual return made up to 23 January 2013 with full list of shareholders
17 Sep 2012 AA Accounts for a medium company made up to 31 December 2011
21 May 2012 TM01 Termination of appointment of Hilary Janion as a director
17 May 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
14 May 2012 CERTNM Company name changed equi-trek LIMITED\certificate issued on 14/05/12
  • RES15 ‐ Change company name resolution on 2012-05-09
14 May 2012 CONNOT Change of name notice
09 Feb 2012 AR01 Annual return made up to 23 January 2012 with full list of shareholders
16 Dec 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
21 Jul 2011 AA Accounts for a medium company made up to 31 December 2010
16 Feb 2011 AP01 Appointment of Miss Lucy Annabelle Earnshaw as a director
15 Feb 2011 AP03 Appointment of Miss Lucy Annabelle Earnshaw as a secretary
15 Feb 2011 TM02 Termination of appointment of Hilary Janion as a secretary
15 Feb 2011 AP01 Appointment of Mr Neil Grenville Jones as a director
15 Feb 2011 AP01 Appointment of Mr Thomas Janion as a director
09 Feb 2011 MG01 Particulars of a mortgage or charge / charge no: 3
07 Feb 2011 AR01 Annual return made up to 23 January 2011 with full list of shareholders
07 Feb 2011 CH01 Director's details changed for Mrs Hilary Janion on 24 January 2010
05 Oct 2010 AD02 Register inspection address has been changed