Advanced company searchLink opens in new window

EQUINE SUN SYSTEM LIMITED

Company number 07158047

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)
24 May 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
16 Feb 2016 GAZ1 First Gazette notice for compulsory strike-off
08 Sep 2015 DISS40 Compulsory strike-off action has been discontinued
07 Sep 2015 AA Total exemption small company accounts made up to 31 March 2015
16 Jun 2015 GAZ1 First Gazette notice for compulsory strike-off
02 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
19 Mar 2014 AR01 Annual return made up to 15 February 2014 with full list of shareholders
Statement of capital on 2014-03-19
  • GBP 1
19 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
09 Dec 2013 AD01 Registered office address changed from Bay Tree Farm Stawley Wellington TA21 0HW on 9 December 2013
26 Feb 2013 AR01 Annual return made up to 15 February 2013 with full list of shareholders
11 Jul 2012 AA Total exemption small company accounts made up to 31 March 2012
06 Mar 2012 AR01 Annual return made up to 15 February 2012 with full list of shareholders
20 Jul 2011 AA Total exemption full accounts made up to 31 March 2011
01 Jun 2011 AR01 Annual return made up to 15 February 2011 with full list of shareholders
11 May 2011 AD01 Registered office address changed from Stable Doors Berwick Bassett Swindon Wiltshire SN4 9NJ on 11 May 2011
12 Aug 2010 AA01 Current accounting period extended from 28 February 2011 to 31 March 2011
21 Jun 2010 CH01 Director's details changed for Miranda Verinica Bruce on 29 April 2010
21 Jun 2010 AD01 Registered office address changed from St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom on 21 June 2010
05 Mar 2010 TM01 Termination of appointment of Sean Nicolson as a director
05 Mar 2010 AP01 Appointment of Miranda Verinica Bruce as a director
04 Mar 2010 CERTNM Company name changed crossco (1187) LIMITED\certificate issued on 04/03/10
  • RES15 ‐ Change company name resolution on 2010-02-25
04 Mar 2010 CONNOT Change of name notice
15 Feb 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)