Advanced company searchLink opens in new window

EQUITY SHARED SERVICES LIMITED

Company number 06278568

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)
14 Jun 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Mar 2011 GAZ1(A) First Gazette notice for voluntary strike-off
15 Feb 2011 DS01 Application to strike the company off the register
14 Oct 2010 AP01 Appointment of Victoria Louise Cuggy as a director
14 Oct 2010 TM01 Termination of appointment of Douglas Morgan as a director
21 Jun 2010 AR01 Annual return made up to 13 June 2010 with full list of shareholders
Statement of capital on 2010-06-21
  • GBP 1
25 Mar 2010 AA Accounts for a dormant company made up to 30 June 2009
06 Feb 2010 TM01 Termination of appointment of Richard Brewster as a director
06 Feb 2010 AP01 Appointment of Andrew James Gibson as a director
20 Oct 2009 CH01 Director's details changed for Richard Mark Brewster on 8 October 2009
16 Oct 2009 CH03 Secretary's details changed for Victoria Louise Cuggy on 2 October 2009
16 Oct 2009 CH01 Director's details changed for Douglas Michael Morgan on 2 October 2009
25 Jun 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Jun 2009 363a Return made up to 13/06/09; full list of members
06 Apr 2009 AA Accounts made up to 30 June 2008
20 Nov 2008 288b Appointment Terminated Secretary steven griffin
03 Oct 2008 288c Director's Change of Particulars / richard brewster / 17/09/2008 / HouseName/Number was: , now: 37; Street was: flat 6 3 pond road, now: titus way; Area was: blackheath, now: ; Post Town was: london, now: colchester; Region was: , now: essex; Post Code was: SE3 9JL, now: CO4 9WH
19 Jun 2008 363a Return made up to 13/06/08; full list of members
28 Feb 2008 288c Secretary's Change of Particulars / victoria cuggy / 21/02/2008 / HouseName/Number was: , now: 63; Street was: 1 canon road, now: ranulf road; Area was: little dunmow, now: ; Post Town was: dunmow, now: little dunmow; Post Code was: CM6 3GF, now: CM6 3GR
05 Nov 2007 288c Director's particulars changed
06 Sep 2007 288a New secretary appointed
05 Jul 2007 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
05 Jul 2007 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
05 Jul 2007 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
13 Jun 2007 NEWINC Incorporation