Advanced company searchLink opens in new window

EQUINALYSIS LIMITED

Company number 04621254

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)
26 Apr 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Jan 2011 GAZ1 First Gazette notice for compulsory strike-off
28 Jan 2010 AR01 Annual return made up to 19 December 2009 with full list of shareholders
Statement of capital on 2010-01-28
  • GBP 300
28 Jan 2010 CH01 Director's details changed for Walter May on 8 January 2010
28 Jan 2010 CH01 Director's details changed for Dr John Elfed Davies on 8 January 2010
30 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008
25 Feb 2009 288b Appointment Terminated Director haydn price
02 Feb 2009 88(2) Ad 02/02/09 gbp si 297@1=297 gbp ic 3/300
05 Jan 2009 363a Return made up to 19/12/08; full list of members
21 Oct 2008 AA Total exemption small company accounts made up to 31 December 2007
19 Dec 2007 363a Return made up to 19/12/07; full list of members
19 Dec 2007 288c Secretary's particulars changed
13 Jul 2007 AA Total exemption small company accounts made up to 31 December 2006
05 Jan 2007 363s Return made up to 19/12/06; full list of members
22 Mar 2006 AA Total exemption small company accounts made up to 31 December 2005
01 Feb 2006 363s Return made up to 19/12/05; full list of members
18 Oct 2005 288a New director appointed
17 Oct 2005 288a New director appointed
05 Oct 2005 288b Director resigned
25 May 2005 AA Total exemption small company accounts made up to 31 December 2004
07 Jan 2005 363s Return made up to 19/12/04; full list of members
20 Apr 2004 AA Accounts made up to 31 December 2003
19 Apr 2004 288b Secretary resigned
15 Apr 2004 363s Return made up to 19/12/03; full list of members
15 Apr 2004 363(288) Director's particulars changed