Advanced company searchLink opens in new window

EQUIBLE LIMITED

Company number 06794276

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)
31 May 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Feb 2011 GAZ1(A) First Gazette notice for voluntary strike-off
03 Feb 2011 DS01 Application to strike the company off the register
01 Feb 2011 AR01 Annual return made up to 19 January 2011 with full list of shareholders
Statement of capital on 2011-02-01
  • GBP 1,000
12 Oct 2010 AA Total exemption small company accounts made up to 31 March 2010
09 Feb 2010 AR01 Annual return made up to 19 January 2010 with full list of shareholders
09 Feb 2010 CH03 Secretary's details changed for Geoffrey Joseph Davis on 9 February 2010
09 Feb 2010 CH01 Director's details changed for Adrian Mark Timothy Massey on 9 February 2010
09 Feb 2010 CH01 Director's details changed for John Michael Howard Greenbeck on 9 February 2010
09 Feb 2010 CH01 Director's details changed for Mr Brian Aidan Crumbley on 9 February 2010
09 May 2009 287 Registered office changed on 09/05/2009 from 7 brenkley way blezard business park newcastle upon tyne tyne & wear NE13 6DS
26 Feb 2009 88(2) Ad 28/01/09 gbp si 999@1=999 gbp ic 1/1000
24 Feb 2009 225 Accounting reference date extended from 31/01/2010 to 31/03/2010
24 Feb 2009 288a Secretary appointed geoffrey joseph davis
24 Feb 2009 288a Director appointed timothy robert weightman
24 Feb 2009 288a Director appointed john michael howard greenbeck
24 Feb 2009 288a Director appointed adrian mark timothy massey
24 Feb 2009 288a Director appointed brian aidan crumbley
21 Jan 2009 288b Appointment Terminated Director barbara kahan
19 Jan 2009 NEWINC Incorporation