Advanced company searchLink opens in new window

SQUARE ZERO LIMITED

Company number 04842345

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)
16 Feb 2017 GAZ2 Final Gazette dissolved following liquidation
16 Nov 2016 4.72 Return of final meeting in a creditors' voluntary winding up
21 Mar 2016 4.68 Liquidators' statement of receipts and payments to 12 January 2016
24 Mar 2015 4.68 Liquidators' statement of receipts and payments to 12 January 2015
17 Dec 2014 AD01 Registered office address changed from Youell House 1 Hill Top Coventry Warwickshire CV1 5AB to Business Innovation Centre Harry Weston Road Coventry West Midlands CV3 2TX on 17 December 2014
05 Mar 2014 F10.2 Notice to Registrar of Companies of Notice of disclaimer
24 Jan 2014 AD01 Registered office address changed from 30 Upper High Street Thame Oxfordshire OX9 3EZ England on 24 January 2014
22 Jan 2014 4.20 Statement of affairs with form 4.19
22 Jan 2014 600 Appointment of a voluntary liquidator
22 Jan 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
17 Dec 2013 GAZ1 First Gazette notice for compulsory strike-off
14 Jun 2013 MR04 Satisfaction of charge 1 in full
05 Jun 2013 TM01 Termination of appointment of Oliver Tyler as a director
13 May 2013 AA Total exemption small company accounts made up to 31 December 2012
15 Mar 2013 AA01 Previous accounting period shortened from 31 July 2013 to 31 December 2012
16 Oct 2012 AD01 Registered office address changed from 65 Rivington Street London EC2A 3QQ United Kingdom on 16 October 2012
20 Sep 2012 AD01 Registered office address changed from Holed Stone Barn Stisted Cottage Farm Hollies Road Bradwell Braintree Essex CM77 8DZ on 20 September 2012
04 Sep 2012 AR01 Annual return made up to 18 August 2012 with full list of shareholders
Statement of capital on 2012-09-04
  • GBP 102
03 Sep 2012 AA Total exemption small company accounts made up to 31 July 2012
28 Aug 2012 AP01 Appointment of Mohammed Hanif as a director
17 Aug 2012 AR01 Annual return made up to 16 August 2012 with full list of shareholders
17 Aug 2012 TM01 Termination of appointment of Najma Bhatti as a director
17 Aug 2012 TM01 Termination of appointment of Victoria Godfrey as a director
16 Aug 2012 AR01 Annual return made up to 23 July 2012 with full list of shareholders
19 Dec 2011 AA Total exemption small company accounts made up to 31 July 2011