About

Registered Number: 05457985
Date of Incorporation: 20/05/2005 (19 years and 11 months ago)
Company Status: Liquidation
Registered Address: 15 Colmore Row, Birmingham, B3 2BH

 

Based in Birmingham, Equal Approach Ltd was setup in 2005, it's status in the Companies House registry is set to "Liquidation". We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLLETT, Antony 20 May 2005 08 November 2006 1
PATRICK, Julie Catherine 01 October 2014 21 December 2018 1
PENNY, Anne 01 August 2012 31 January 2015 1
THORNLEY, Ian 01 April 2015 31 March 2017 1
WALKER, Alan Richard 01 August 2012 12 March 2014 1

Filing History

Document Type Date
AD01 - Change of registered office address 08 February 2019
RESOLUTIONS - N/A 07 February 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 07 February 2019
LIQ02 - N/A 07 February 2019
TM01 - Termination of appointment of director 04 January 2019
AA - Annual Accounts 28 June 2018
CS01 - N/A 04 April 2018
TM01 - Termination of appointment of director 04 April 2018
RESOLUTIONS - N/A 16 October 2017
TM01 - Termination of appointment of director 31 March 2017
CS01 - N/A 27 February 2017
AA - Annual Accounts 16 February 2017
TM01 - Termination of appointment of director 15 December 2016
MR01 - N/A 27 September 2016
AA - Annual Accounts 15 March 2016
AP01 - Appointment of director 07 March 2016
AR01 - Annual Return 22 February 2016
TM01 - Termination of appointment of director 22 February 2016
TM01 - Termination of appointment of director 22 February 2016
AD01 - Change of registered office address 04 January 2016
TM01 - Termination of appointment of director 16 October 2015
AR01 - Annual Return 20 May 2015
AA - Annual Accounts 26 April 2015
AP01 - Appointment of director 23 April 2015
TM01 - Termination of appointment of director 02 February 2015
AP01 - Appointment of director 15 October 2014
AP01 - Appointment of director 13 October 2014
AP01 - Appointment of director 13 October 2014
AP01 - Appointment of director 13 October 2014
AA - Annual Accounts 27 June 2014
AR01 - Annual Return 27 May 2014
AD01 - Change of registered office address 09 May 2014
TM01 - Termination of appointment of director 12 March 2014
AR01 - Annual Return 10 June 2013
CH01 - Change of particulars for director 25 March 2013
AA - Annual Accounts 10 December 2012
AA - Annual Accounts 10 December 2012
AP01 - Appointment of director 15 August 2012
AP01 - Appointment of director 15 August 2012
AA01 - Change of accounting reference date 15 August 2012
AR01 - Annual Return 21 May 2012
CH01 - Change of particulars for director 30 April 2012
AA - Annual Accounts 05 September 2011
AR01 - Annual Return 20 May 2011
TM02 - Termination of appointment of secretary 12 May 2011
AR01 - Annual Return 20 May 2010
CH01 - Change of particulars for director 20 May 2010
CH03 - Change of particulars for secretary 20 May 2010
AA - Annual Accounts 12 May 2010
AA - Annual Accounts 13 September 2009
363a - Annual Return 02 June 2009
MEM/ARTS - N/A 13 May 2009
CERTNM - Change of name certificate 02 May 2009
AA - Annual Accounts 10 July 2008
363a - Annual Return 10 June 2008
287 - Change in situation or address of Registered Office 22 April 2008
287 - Change in situation or address of Registered Office 22 April 2008
AA - Annual Accounts 22 October 2007
363a - Annual Return 25 May 2007
395 - Particulars of a mortgage or charge 07 April 2007
AA - Annual Accounts 15 March 2007
225 - Change of Accounting Reference Date 07 March 2007
225 - Change of Accounting Reference Date 28 November 2006
RESOLUTIONS - N/A 21 November 2006
288c - Notice of change of directors or secretaries or in their particulars 21 November 2006
288b - Notice of resignation of directors or secretaries 21 November 2006
288a - Notice of appointment of directors or secretaries 21 November 2006
363a - Annual Return 05 July 2006
288c - Notice of change of directors or secretaries or in their particulars 05 July 2006
RESOLUTIONS - N/A 28 June 2005
RESOLUTIONS - N/A 28 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 June 2005
288a - Notice of appointment of directors or secretaries 03 June 2005
288a - Notice of appointment of directors or secretaries 03 June 2005
288b - Notice of resignation of directors or secretaries 01 June 2005
288b - Notice of resignation of directors or secretaries 01 June 2005
NEWINC - New incorporation documents 20 May 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 September 2016 Outstanding

N/A

Debenture 02 April 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.