- Company Overview for CQ2 LIMITED (04371302)
- Filing history for CQ2 LIMITED (04371302)
- People for CQ2 LIMITED (04371302)
- Charges for CQ2 LIMITED (04371302)
- More for CQ2 LIMITED (04371302)
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) |
---|---|---|---|
08 Feb 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Nov 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Nov 2021 | DS01 | Application to strike the company off the register | |
02 Nov 2021 | CH01 | Director's details changed for Mr Peter Miles Johnson-Treherne on 2 November 2021 | |
02 Nov 2021 | CH01 | Director's details changed for Mr Allan James Stuart Leech on 2 November 2021 | |
01 Nov 2021 | PSC02 | Notification of Heritage Great Britain Plc as a person with significant control on 1 November 2021 | |
01 Nov 2021 | PSC07 | Cessation of Allan James Leech as a person with significant control on 1 November 2021 | |
01 Nov 2021 | PSC07 | Cessation of Peter Miles Johnson-Treherne as a person with significant control on 1 November 2021 | |
19 Jun 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
18 Feb 2021 | CS01 | Confirmation statement made on 11 February 2021 with no updates | |
21 Feb 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
11 Feb 2020 | CS01 | Confirmation statement made on 11 February 2020 with no updates | |
09 Jul 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
22 Feb 2019 | CS01 | Confirmation statement made on 11 February 2019 with updates | |
27 Jun 2018 | AA | Full accounts made up to 31 January 2018 | |
10 May 2018 | AD01 | Registered office address changed from Suite 37 the Colonnades Albert Dock Liverpool Merseyside L3 4AA to 5th Floor 88 Church Street Liverpool L1 3HD on 10 May 2018 | |
12 Feb 2018 | CS01 | Confirmation statement made on 11 February 2018 with no updates | |
21 Jul 2017 | AA | Full accounts made up to 31 January 2017 | |
09 Jun 2017 | TM01 | Termination of appointment of John Trevor Bracken as a director on 9 June 2017 | |
22 Feb 2017 | CS01 | Confirmation statement made on 11 February 2017 with updates | |
26 Jul 2016 | AA | Full accounts made up to 31 January 2016 | |
11 Feb 2016 | AR01 |
Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-02-11
|
|
17 Dec 2015 | MR01 | Registration of charge 043713020003, created on 3 December 2015 | |
06 Nov 2015 | TM01 | Termination of appointment of Philip Brian Mcaleavy as a director on 6 November 2015 | |
17 Jun 2015 | AA | Full accounts made up to 31 January 2015 |