Equity Claims Services Limited

DataGardener
dissolved

Equity Claims Services Limited

09554192Private Limited With Share Capital

Leonard Curtis House, Elms Square, Whitefield, M457TA
Incorporated

22/04/2015

Company Age

11 years

Directors

2

Employees

SIC Code

64205

Risk

Company Overview

Registration, classification & business activity

Equity Claims Services Limited (09554192) is a private limited with share capital incorporated on 22/04/2015 (11 years old) and registered in whitefield, M457TA. The company operates under SIC code 64205 - activities of financial services holding companies.

Private Limited With Share Capital
SIC: 64205
Incorporated 22/04/2015
M457TA

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

4

Shareholders

Board of Directors

2

Charges

1

Registered

0

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

32
Gazette Dissolved Liquidation
Category:Gazette
Date:26-04-2024
Liquidation Voluntary Members Return Of Final Meeting
Category:Insolvency
Date:26-01-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:19-01-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-12-2021
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:20-12-2021
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:20-12-2021
Resolution
Category:Resolution
Date:20-12-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-09-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:28-06-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-05-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-12-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-05-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-12-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-05-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-12-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-05-2018
Change Person Director Company With Change Date
Category:Officers
Date:04-01-2018
Change Person Director Company With Change Date
Category:Officers
Date:04-01-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-01-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:04-01-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-12-2017
Change Person Director Company With Change Date
Category:Officers
Date:11-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-05-2017
Accounts With Accounts Type Group
Category:Accounts
Date:03-04-2017
Change Person Director Company With Change Date
Category:Officers
Date:06-02-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-05-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-05-2016
Capital Allotment Shares
Category:Capital
Date:01-12-2015
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:11-11-2015
Resolution
Category:Resolution
Date:16-10-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-10-2015
Incorporation Company
Category:Incorporation
Date:22-04-2015

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption full
Due Date30/06/2022
Filing Date10/12/2020
Latest Accounts30/09/2020

Trading Addresses

Leonard Curtis House, Elms Square, Whitefield, Greater Manchester M, M457TARegistered

Contact

Leonard Curtis House, Elms Square, Whitefield, M457TA