Advanced company searchLink opens in new window

SQUIREGRAND MANAGEMENT SERVICES LIMITED

Company number 03027441

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 May 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Mar 2022 GAZ1(A) First Gazette notice for voluntary strike-off
25 Feb 2022 DS01 Application to strike the company off the register
29 Sep 2021 AA Micro company accounts made up to 31 December 2020
12 May 2021 CS01 Confirmation statement made on 23 February 2021 with no updates
15 May 2020 AA Micro company accounts made up to 31 December 2019
23 Feb 2020 CS01 Confirmation statement made on 23 February 2020 with no updates
18 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
17 Oct 2019 TM01 Termination of appointment of Gloria Dorothy Robson as a director on 13 February 2019
01 Apr 2019 CS01 Confirmation statement made on 28 February 2019 with no updates
25 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
27 Jun 2018 AA Micro company accounts made up to 31 December 2016
08 Jun 2018 AA01 Current accounting period shortened from 30 September 2017 to 31 December 2016
07 Apr 2018 CS01 Confirmation statement made on 28 February 2018 with no updates
03 Apr 2017 CS01 Confirmation statement made on 28 February 2017 with updates
31 Jan 2017 AA01 Current accounting period extended from 31 March 2017 to 30 September 2017
28 Dec 2016 AA Micro company accounts made up to 31 March 2016
14 Apr 2016 AR01 Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 100
14 Dec 2015 AA Micro company accounts made up to 31 March 2015
11 Mar 2015 AR01 Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
25 Nov 2014 AA Micro company accounts made up to 31 March 2014
12 Mar 2014 AR01 Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-03-12
  • GBP 100
12 Mar 2014 AD01 Registered office address changed from 3 Coppice Court Heald Green Cheadle Cheshire SK8 3JY England on 12 March 2014
12 Mar 2014 AD01 Registered office address changed from 3 Coppice Court the Poplars Heald Green Cheshire SK8 3JY on 12 March 2014
30 Dec 2013 AA Total exemption full accounts made up to 31 March 2013