Advanced company searchLink opens in new window

EQT CRC PRIMARY MEMBER (UK) LIMITED

Company number 07333274

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)
16 Jul 2015 GAZ2 Final Gazette dissolved following liquidation
16 Apr 2015 4.71 Return of final meeting in a members' voluntary winding up
20 Oct 2014 600 Appointment of a voluntary liquidator
20 Oct 2014 4.70 Declaration of solvency
20 Oct 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-10-02
11 Sep 2014 AR01 Annual return made up to 2 August 2014 with full list of shareholders
Statement of capital on 2014-09-11
  • GBP 1
20 Mar 2014 AA Accounts for a dormant company made up to 30 April 2013
08 Oct 2013 AR01 Annual return made up to 2 August 2013 with full list of shareholders
Statement of capital on 2013-10-08
  • GBP 1
01 May 2013 AD01 Registered office address changed from Pellipar House, 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom on 1 May 2013
01 Feb 2013 AA Accounts for a dormant company made up to 30 April 2012
08 Oct 2012 AR01 Annual return made up to 2 August 2012 with full list of shareholders
01 Feb 2012 AA Accounts for a dormant company made up to 30 April 2011
29 Sep 2011 CH04 Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011
15 Sep 2011 AR01 Annual return made up to 2 August 2011 with full list of shareholders
09 Dec 2010 AP04 Appointment of Tmf Corporate Administration Services Limited as a secretary
05 Oct 2010 AP01 Appointment of Mr Matthew Tullier as a director
05 Oct 2010 AA01 Current accounting period shortened from 31 August 2011 to 30 April 2011
05 Oct 2010 TM02 Termination of appointment of Tmf Corporate Administration Services Limited as a secretary
05 Oct 2010 TM01 Termination of appointment of Adrian Levy as a director
05 Oct 2010 TM01 Termination of appointment of David Pudge as a director
30 Sep 2010 CERTNM Company name changed walnutmist LIMITED\certificate issued on 30/09/10
  • RES15 ‐ Change company name resolution on 2010-09-30
30 Sep 2010 CONNOT Change of name notice
02 Aug 2010 NEWINC Incorporation