EQUITY IN FINANCE HOLDINGS LIMITED

Leonard Curtis House Elms Square Leonard Curtis House Elms Square, Whitefield, M45 7TA, Greater Manchester
StatusDISSOLVED
Company No.08966368
CategoryPrivate Limited Company
Incorporated28 Mar 2014
Age10 years, 4 months, 6 days
JurisdictionEngland Wales
Dissolution28 Feb 2024
Years5 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

Gazette dissolved liquidation

Date: 28 Feb 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 28 Nov 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

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

View document PDF

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

View document PDF

Liquidation voluntary declaration of solvency

Date: 20 Dec 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 20 Dec 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 20 Dec 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 15 Nov 2021

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 02/11/21

Documents

View document PDF

Legacy

Date: 15 Nov 2021

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Resolution

Date: 15 Nov 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Sep 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 089663680001

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 16 Oct 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 28 Mar 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

C.P.S CHIPS PROPERTY SERVICES LTD

67 PARK MEADOW,HATFIELD,AL9 5HB

Number:09227459
Status:ACTIVE
Category:Private Limited Company

HANDCAP SERVICES LIMITED

1 TENNYSON ROAD,BOLTON,BL4 9SX

Number:09864201
Status:ACTIVE
Category:Private Limited Company

JSJ MARKETING LIMITED

23 WORCESTER COURT,PORTH,CF39 8JR

Number:11473795
Status:ACTIVE
Category:Private Limited Company

M9 LIMITED

THE OAK HOUSE CHURCH ROAD,CHIPPENHAM,SN14 7DP

Number:02536023
Status:ACTIVE
Category:Private Limited Company

N&D INVEST LTD

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

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source