Advanced company searchLink opens in new window

SQUAREDALE LIMITED

Company number 03876931

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)
15 Oct 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Jul 2013 GAZ1(A) First Gazette notice for voluntary strike-off
20 Jun 2013 DS01 Application to strike the company off the register
16 Jan 2013 AD01 Registered office address changed from 5th Floor 7-10 Chandos Street London W1G 9DQ on 16 January 2013
03 Jan 2013 AA Accounts for a small company made up to 31 March 2012
21 Nov 2012 AR01 Annual return made up to 15 November 2012 with full list of shareholders
Statement of capital on 2012-11-21
  • GBP 100
19 Dec 2011 AA Accounts for a small company made up to 31 March 2011
18 Nov 2011 AR01 Annual return made up to 15 November 2011 with full list of shareholders
03 Mar 2011 TM01 Termination of appointment of Anthony Appleby as a director
03 Mar 2011 TM01 Termination of appointment of Russell Jerrard as a director
04 Jan 2011 AA Accounts for a small company made up to 31 March 2010
25 Nov 2010 AR01 Annual return made up to 15 November 2010 with full list of shareholders
18 Oct 2010 AP01 Appointment of Anthony Appleby as a director
18 Oct 2010 AP01 Appointment of Russell Adam Jerrard as a director
03 Aug 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
03 Aug 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
03 Aug 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
03 Aug 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
27 Jul 2010 MG01 Particulars of a mortgage or charge / charge no: 21
09 Mar 2010 MG01 Particulars of a mortgage or charge / charge no: 20
11 Feb 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
03 Feb 2010 AA Accounts for a small company made up to 31 March 2009
24 Nov 2009 AR01 Annual return made up to 15 November 2009 with full list of shareholders
04 Nov 2009 CH01 Director's details changed for Steven Sharpe on 13 October 2009
04 Nov 2009 CH03 Secretary's details changed for Steven Sharpe on 13 October 2009