EQUALS HEALTH LIMITED

Cowgill Holloway Business Recovery Llp Cowgill Holloway Business Recovery Llp, The Parklands, BL6 4SD, Bolton
StatusLIQUIDATION
Company No.10625531
CategoryPrivate Limited Company
Incorporated17 Feb 2017
Age7 years, 4 months, 19 days
JurisdictionEngland Wales

SUMMARY

EQUALS HEALTH LIMITED is an liquidation private limited company with number 10625531. It was incorporated 7 years, 4 months, 19 days ago, on 17 February 2017. The company address is Cowgill Holloway Business Recovery Llp Cowgill Holloway Business Recovery Llp, The Parklands, BL6 4SD, Bolton.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 03 Jul 2024

Action Date: 14 Jun 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2024-06-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Dec 2023

Action Date: 19 Dec 2023

Category: Address

Type: AD01

Change date: 2023-12-19

Old address: Cowgill Holloway Business Recovery Regency House 45-53 Chorley New Road Bolton BL1 4QR

New address: Cowgill Holloway Business Recovery Llp Fourth Floor Unit 5B the Parklands Bolton BL6 4SD

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jun 2023

Action Date: 26 Jun 2023

Category: Address

Type: AD01

Change date: 2023-06-26

Old address: Kevan Pilling House 1 Myrtle Street Bolton BL1 3AH United Kingdom

New address: Regency House 45-53 Chorley New Road Bolton BL1 4QR

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 26 Jun 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 26 Jun 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Resolution

Date: 23 Jun 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Jan 2023

Action Date: 10 Jan 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 106255310001

Charge creation date: 2023-01-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Aug 2022

Action Date: 19 Aug 2022

Category: Address

Type: AD01

Change date: 2022-08-19

Old address: 7 Bower Road Wrecclesham Farnham Surrey GU10 4st United Kingdom

New address: Kevan Pilling House 1 Myrtle Street Bolton BL1 3AH

Documents

View document PDF

Change to a person with significant control

Date: 19 Aug 2022

Action Date: 11 Jun 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-06-11

Psc name: Mr Alan James Betteridge

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Aug 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jun 2022

Action Date: 28 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-28

Documents

View document PDF

Capital allotment shares

Date: 16 May 2022

Action Date: 30 Mar 2021

Category: Capital

Type: SH01

Date: 2021-03-30

Capital : 238.243 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jul 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Capital name of class of shares

Date: 27 Jul 2021

Category: Capital

Type: SH08

Documents

View document PDF

Capital alter shares subdivision

Date: 27 Jul 2021

Action Date: 24 Mar 2021

Category: Capital

Type: SH02

Date: 2021-03-24

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jul 2021

Action Date: 28 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-28

Documents

View document PDF

Capital allotment shares

Date: 22 Jul 2021

Action Date: 30 Mar 2021

Category: Capital

Type: SH01

Date: 2021-03-30

Capital : 238.243 GBP

Documents

View document PDF

Resolution

Date: 24 May 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 24 May 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jul 2020

Action Date: 28 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-28

Documents

View document PDF

Notification of a person with significant control

Date: 18 Jun 2020

Action Date: 11 Jun 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Alan Betteridge

Notification date: 2020-06-11

Documents

View document PDF

Capital allotment shares

Date: 18 Jun 2020

Action Date: 11 Jun 2020

Category: Capital

Type: SH01

Date: 2020-06-11

Capital : 186.57 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jun 2020

Action Date: 08 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Vingaudas Raulinaitis

Termination date: 2020-06-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jun 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Change to a person with significant control

Date: 21 May 2020

Action Date: 14 May 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-05-14

Psc name: Mr Harrison Edward Jones

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 01 Aug 2019

Action Date: 28 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jul 2018

Action Date: 28 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-28

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jul 2018

Action Date: 28 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Vingaudas Raulinaitis

Appointment date: 2018-06-28

Documents

View document PDF

Capital allotment shares

Date: 03 May 2018

Action Date: 23 Apr 2018

Category: Capital

Type: SH01

Date: 2018-04-23

Capital : 153.85 GBP

Documents

View document PDF

Capital allotment shares

Date: 22 Mar 2018

Action Date: 15 Mar 2018

Category: Capital

Type: SH01

Date: 2018-03-15

Capital : 130.77 GBP

Documents

View document PDF

Resolution

Date: 21 Mar 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital alter shares subdivision

Date: 20 Mar 2018

Action Date: 08 Mar 2018

Category: Capital

Type: SH02

Date: 2018-03-08

Documents

View document PDF

Capital name of class of shares

Date: 20 Mar 2018

Category: Capital

Type: SH08

Documents

View document PDF

Confirmation statement with updates

Date: 08 Mar 2018

Action Date: 16 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-16

Documents

View document PDF

Capital allotment shares

Date: 01 Feb 2018

Action Date: 26 Jan 2018

Category: Capital

Type: SH01

Date: 2018-01-26

Capital : 125 GBP

Documents

View document PDF

Change to a person with significant control

Date: 11 Jan 2018

Action Date: 15 Dec 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-12-15

Psc name: Mr Harrison Edward Jones

Documents

View document PDF

Change person director company with change date

Date: 11 Jan 2018

Action Date: 15 Dec 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-12-15

Officer name: Mr Harrison Edward Jones

Documents

View document PDF

Incorporation company

Date: 17 Feb 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACCOUNTANTS & CONSULTANTS LIMITED

12 HATHERLEY ROAD,SIDCUP,DA14 4DT

Number:10799216
Status:ACTIVE
Category:Private Limited Company

B. LEE ENGINEERING LIMITED

10 FOXGLOVE WAY,BEVERLEY,HU17 7SQ

Number:10522361
Status:ACTIVE
Category:Private Limited Company

C GORRINGE ROOFING LTD

27 HAWKHURST ROAD,BRIGHTON,BN1 9GF

Number:09436319
Status:ACTIVE
Category:Private Limited Company

DEBT RECOVERY & LEGAL SERVICES LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:10593824
Status:ACTIVE
Category:Private Limited Company

PLAINSEAL LIMITED

3RD FLOOR STERLING HOUSE,LOUGHTON,IG10 3TS

Number:04026193
Status:ACTIVE
Category:Private Limited Company

SIMBA INTERNATIONAL LIMITED

107 ROLLASON ROAD,COVENTRY,CV6 4AQ

Number:10474286
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