Equestro Bed Ltd was registered on 23 February 2009 and has its registered office in Bury St. Edmunds, Suffolk, it has a status of "Liquidation". We do not know the number of employees at Equestro Bed Ltd. The companies directors are listed as Howard, Samantha Anita, Howard, Timothy David at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HOWARD, Timothy David | 23 February 2009 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HOWARD, Samantha Anita | 23 February 2009 | - | 1 |
Document Type | Date | |
---|---|---|
LIQ10 - N/A | 25 February 2019 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 25 February 2019 | |
LIQ03 - N/A | 20 February 2019 | |
LIQ03 - N/A | 22 February 2018 | |
MR04 - N/A | 20 January 2018 | |
MR04 - N/A | 20 January 2018 | |
F10.2 - N/A | 13 March 2017 | |
RESOLUTIONS - N/A | 30 December 2016 | |
4.20 - N/A | 30 December 2016 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 30 December 2016 | |
AD01 - Change of registered office address | 19 December 2016 | |
AA - Annual Accounts | 03 November 2016 | |
AA - Annual Accounts | 09 March 2016 | |
AR01 - Annual Return | 08 March 2016 | |
MR04 - N/A | 20 November 2015 | |
MR04 - N/A | 20 November 2015 | |
MR01 - N/A | 05 August 2015 | |
MR01 - N/A | 05 August 2015 | |
MR01 - N/A | 29 June 2015 | |
AR01 - Annual Return | 23 February 2015 | |
AA - Annual Accounts | 17 October 2014 | |
MR04 - N/A | 30 September 2014 | |
AR01 - Annual Return | 25 February 2014 | |
AA - Annual Accounts | 03 October 2013 | |
AR01 - Annual Return | 26 February 2013 | |
AA - Annual Accounts | 30 November 2012 | |
AR01 - Annual Return | 07 March 2012 | |
MG01 - Particulars of a mortgage or charge | 29 November 2011 | |
AA - Annual Accounts | 18 October 2011 | |
AR01 - Annual Return | 04 March 2011 | |
MG01 - Particulars of a mortgage or charge | 27 November 2010 | |
AA - Annual Accounts | 19 August 2010 | |
AA01 - Change of accounting reference date | 07 July 2010 | |
AR01 - Annual Return | 24 March 2010 | |
225 - Change of Accounting Reference Date | 15 September 2009 | |
395 - Particulars of a mortgage or charge | 03 September 2009 | |
CERTNM - Change of name certificate | 12 March 2009 | |
NEWINC - New incorporation documents | 23 February 2009 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 05 August 2015 | Fully Satisfied |
N/A |
A registered charge | 05 August 2015 | Fully Satisfied |
N/A |
A registered charge | 29 June 2015 | Outstanding |
N/A |
All assets debenture | 24 November 2011 | Fully Satisfied |
N/A |
Debenture | 22 November 2010 | Fully Satisfied |
N/A |
Mortgage | 28 August 2009 | Fully Satisfied |
N/A |