Advanced company searchLink opens in new window

EQUIBUDDY

Company number SC293157

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)
22 Aug 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Jul 2017 SOAS(A) Voluntary strike-off action has been suspended
02 May 2017 GAZ1(A) First Gazette notice for voluntary strike-off
26 Apr 2017 DS01 Application to strike the company off the register
18 Dec 2016 AA Total exemption full accounts made up to 31 March 2016
22 Nov 2016 CS01 Confirmation statement made on 15 November 2016 with updates
05 Jan 2016 AA Total exemption full accounts made up to 31 March 2015
07 Dec 2015 AR01 Annual return made up to 15 November 2015 no member list
07 Dec 2015 AD02 Register inspection address has been changed from Greenlaw Town Hall the Square Greenlaw Duns Berwickshire TD10 6UD Scotland to Greenlawdean Farm Greenlaw Duns Berwickshire TD10 6XP
22 Dec 2014 TM01 Termination of appointment of Heather Thompson as a director on 15 December 2014
24 Nov 2014 AR01 Annual return made up to 15 November 2014 no member list
23 Nov 2014 TM01 Termination of appointment of Lucinda Caroline Onslow as a director on 17 November 2014
23 Nov 2014 AD04 Register(s) moved to registered office address Greenlawdean Farm Greenlaw Duns Berwickshire TD10 6XP
09 Oct 2014 AA Total exemption full accounts made up to 31 March 2014
06 Aug 2014 AD01 Registered office address changed from Greenlaw Town Hall the Square Greenlaw Duns Berwickshire TD10 6UD to Greenlawdean Farm Greenlaw Duns Berwickshire TD10 6XP on 6 August 2014
31 Jul 2014 AP01 Appointment of Mrs Marilyn Annette Jeffcoat as a director on 12 May 2014
31 Jul 2014 TM01 Termination of appointment of Simon William Bennett as a director on 12 May 2014
31 Jul 2014 TM01 Termination of appointment of Susan Nicola Brewis as a director on 12 May 2014
25 Nov 2013 AR01 Annual return made up to 15 November 2013 no member list
21 Nov 2013 AP01 Appointment of Mr Simon William Bennett as a director
21 Nov 2013 AP01 Appointment of Mr Richard Geoffrey Howard as a director
21 Nov 2013 AP01 Appointment of Mrs Susan Nicola Brewis as a director
19 Nov 2013 TM02 Termination of appointment of Marilyn Jeffcoat as a secretary
19 Nov 2013 TM01 Termination of appointment of Patrick Gammell as a director
14 Nov 2013 AA Total exemption full accounts made up to 31 March 2013