EQUITY IN FINANCE HOLDINGS LIMITED
Status | DISSOLVED |
Company No. | 08966368 |
Category | Private Limited Company |
Incorporated | 28 Mar 2014 |
Age | 10 years, 4 months, 6 days |
Jurisdiction | England Wales |
Dissolution | 28 Feb 2024 |
Years | 5 months, 4 days |
SUMMARY
EQUITY IN FINANCE HOLDINGS LIMITED is an dissolved private limited company with number 08966368. It was incorporated 10 years, 4 months, 6 days ago, on 28 March 2014 and it was dissolved 5 months, 4 days ago, on 28 February 2024. The company address is Leonard Curtis House Elms Square Leonard Curtis House Elms Square, Whitefield, M45 7TA, Greater Manchester.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 28 Nov 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 19 Jan 2023
Action Date: 02 Dec 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-12-02
Documents
Change registered office address company with date old address new address
Date: 20 Dec 2021
Action Date: 20 Dec 2021
Category: Address
Type: AD01
Change date: 2021-12-20
Old address: Hilton Hall Hilton Lane Essington Staffordshire WV11 2BQ
New address: Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA
Documents
Liquidation voluntary declaration of solvency
Date: 20 Dec 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Liquidation voluntary appointment of liquidator
Date: 20 Dec 2021
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 20 Dec 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 15 Nov 2021
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 02/11/21
Documents
Legacy
Date: 15 Nov 2021
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Resolution
Date: 15 Nov 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage satisfy charge full
Date: 07 Sep 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 089663680001
Documents
Confirmation statement with no updates
Date: 29 Mar 2021
Action Date: 28 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-28
Documents
Accounts with accounts type total exemption full
Date: 10 Dec 2020
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 30 Mar 2020
Action Date: 28 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-28
Documents
Accounts with accounts type total exemption full
Date: 11 Dec 2019
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 11 Apr 2019
Action Date: 28 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-28
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2018
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 19 Apr 2018
Action Date: 28 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-28
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2017
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Accounts with accounts type total exemption small
Date: 04 Apr 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 03 Apr 2017
Action Date: 28 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-28
Documents
Change person director company with change date
Date: 06 Feb 2017
Action Date: 06 Feb 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-02-06
Officer name: Mr Samuel John Poade
Documents
Accounts with accounts type group
Date: 20 May 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Apr 2016
Action Date: 28 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-28
Documents
Resolution
Date: 16 Oct 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type group
Date: 15 Oct 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Capital allotment shares
Date: 14 Oct 2015
Action Date: 02 Apr 2014
Category: Capital
Type: SH01
Date: 2014-04-02
Capital : 40.00 GBP
Documents
Second filing of form with form type made up date
Date: 07 Oct 2015
Action Date: 28 Mar 2015
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Made up date: 2015-03-28
Form type: AR01
Documents
Termination director company with name termination date
Date: 06 Oct 2015
Action Date: 30 Sep 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gavin Reid Scott
Termination date: 2015-09-30
Documents
Termination director company with name termination date
Date: 06 Oct 2015
Action Date: 30 Sep 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Damien John Welch
Termination date: 2015-09-30
Documents
Appoint person director company with name date
Date: 06 Oct 2015
Action Date: 01 Oct 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Samuel John Poade
Appointment date: 2015-10-01
Documents
Termination director company with name termination date
Date: 06 Oct 2015
Action Date: 30 Sep 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Philip Sterndale Bennett
Termination date: 2015-09-30
Documents
Termination director company with name termination date
Date: 06 Oct 2015
Action Date: 30 Sep 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Anthony Hollinshead
Termination date: 2015-09-30
Documents
Appoint person director company with name date
Date: 06 Oct 2015
Action Date: 01 Oct 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Kirsty Louise Vernon
Appointment date: 2015-10-01
Documents
Mortgage create with deed with charge number charge creation date
Date: 06 Oct 2015
Action Date: 30 Sep 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 089663680001
Charge creation date: 2015-09-30
Documents
Change account reference date company current shortened
Date: 17 Aug 2015
Action Date: 30 Sep 2015
Category: Accounts
Type: AA01
Made up date: 2016-03-31
New date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Mar 2015
Action Date: 28 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-28
Documents
Some Companies
C.P.S CHIPS PROPERTY SERVICES LTD
67 PARK MEADOW,HATFIELD,AL9 5HB
Number: | 09227459 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 TENNYSON ROAD,BOLTON,BL4 9SX
Number: | 09864201 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 WORCESTER COURT,PORTH,CF39 8JR
Number: | 11473795 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OAK HOUSE CHURCH ROAD,CHIPPENHAM,SN14 7DP
Number: | 02536023 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 BROOKVALE SCHOOL,BASINGSTOKE,RG21 7RB
Number: | 11326940 |
Status: | ACTIVE |
Category: | Private Limited Company |
PATRICIA ALVES RIBEIRO LIMITED
6 AMAZON APARTMENTS,LONDON,N8 7QE
Number: | 11361647 |
Status: | ACTIVE |
Category: | Private Limited Company |