About

Registered Number: 04952392
Date of Incorporation: 04/11/2003 (20 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 29/09/2020 (3 years and 8 months ago)
Registered Address: 2nd Floor Blenheim Court, 19 George Street, Banbury, Oxfordshire, OX16 5BH

 

Equip Rvg Ltd was founded on 04 November 2003 and has its registered office in Oxfordshire, it's status at Companies House is "Dissolved". The companies directors are Foster, Philippa, Foster, Philippa, Gover, Marcus Paul, Dr, Lea, Jonathan David, Prior, Gareth, Creed, Stephen Gordon, Price, Clair Jennifer, Prior, Gareth. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FOSTER, Philippa 01 March 2019 - 1
GOVER, Marcus Paul, Dr 06 April 2009 - 1
CREED, Stephen Gordon 04 November 2003 06 April 2009 1
PRICE, Clair Jennifer 04 November 2003 05 May 2004 1
PRIOR, Gareth 10 May 2018 21 September 2018 1
Secretary Name Appointed Resigned Total Appointments
FOSTER, Philippa 05 February 2019 - 1
LEA, Jonathan David 01 July 2010 20 January 2017 1
PRIOR, Gareth 15 May 2017 21 September 2018 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 September 2020
GAZ1(A) - First notification of strike-off in London Gazette) 10 March 2020
DS01 - Striking off application by a company 03 March 2020
AA - Annual Accounts 12 February 2020
AA01 - Change of accounting reference date 14 January 2020
CS01 - N/A 11 November 2019
AA - Annual Accounts 08 July 2019
AP01 - Appointment of director 04 March 2019
AP03 - Appointment of secretary 18 February 2019
CS01 - N/A 13 November 2018
TM01 - Termination of appointment of director 25 September 2018
TM02 - Termination of appointment of secretary 25 September 2018
AA - Annual Accounts 16 July 2018
AP01 - Appointment of director 17 May 2018
TM01 - Termination of appointment of director 09 May 2018
CS01 - N/A 08 November 2017
AA - Annual Accounts 14 July 2017
AP03 - Appointment of secretary 25 May 2017
TM02 - Termination of appointment of secretary 25 January 2017
TM01 - Termination of appointment of director 01 December 2016
TM01 - Termination of appointment of director 01 December 2016
CS01 - N/A 10 November 2016
AA - Annual Accounts 15 August 2016
AR01 - Annual Return 20 November 2015
AA - Annual Accounts 28 August 2015
AD01 - Change of registered office address 16 June 2015
AR01 - Annual Return 21 November 2014
AA - Annual Accounts 04 August 2014
AR01 - Annual Return 07 November 2013
CH01 - Change of particulars for director 07 November 2013
AA - Annual Accounts 14 October 2013
AR01 - Annual Return 19 December 2012
CH01 - Change of particulars for director 19 December 2012
AA - Annual Accounts 02 October 2012
AA - Annual Accounts 14 December 2011
AR01 - Annual Return 22 November 2011
AP01 - Appointment of director 17 March 2011
TM01 - Termination of appointment of director 17 March 2011
AA - Annual Accounts 13 December 2010
AR01 - Annual Return 09 November 2010
AP03 - Appointment of secretary 06 July 2010
AP01 - Appointment of director 06 July 2010
TM01 - Termination of appointment of director 06 July 2010
TM02 - Termination of appointment of secretary 06 July 2010
AA - Annual Accounts 13 January 2010
AR01 - Annual Return 09 November 2009
CH01 - Change of particulars for director 09 November 2009
CH01 - Change of particulars for director 09 November 2009
288a - Notice of appointment of directors or secretaries 20 July 2009
288b - Notice of resignation of directors or secretaries 17 July 2009
288c - Notice of change of directors or secretaries or in their particulars 24 June 2009
288a - Notice of appointment of directors or secretaries 07 April 2009
288b - Notice of resignation of directors or secretaries 07 April 2009
363a - Annual Return 10 November 2008
288c - Notice of change of directors or secretaries or in their particulars 10 November 2008
AA - Annual Accounts 07 October 2008
AA - Annual Accounts 12 December 2007
363a - Annual Return 06 November 2007
363a - Annual Return 15 November 2006
288c - Notice of change of directors or secretaries or in their particulars 15 November 2006
MISC - Miscellaneous document 11 October 2006
AA - Annual Accounts 15 September 2006
363s - Annual Return 17 November 2005
AA - Annual Accounts 11 August 2005
AA - Annual Accounts 07 January 2005
363s - Annual Return 25 November 2004
288b - Notice of resignation of directors or secretaries 04 June 2004
288b - Notice of resignation of directors or secretaries 22 April 2004
288a - Notice of appointment of directors or secretaries 22 April 2004
225 - Change of Accounting Reference Date 11 February 2004
288a - Notice of appointment of directors or secretaries 06 February 2004
NEWINC - New incorporation documents 04 November 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.