Advanced company searchLink opens in new window

C SQUARED HOLDINGS LIMITED

Company number 05272863

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)
04 Aug 2017 GAZ2 Final Gazette dissolved following liquidation
04 May 2017 4.72 Return of final meeting in a creditors' voluntary winding up
18 Apr 2017 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
31 Jan 2017 4.68 Liquidators' statement of receipts and payments to 25 November 2016
20 Jan 2016 4.68 Liquidators' statement of receipts and payments to 25 November 2015
05 Jan 2015 2.24B Administrator's progress report to 26 November 2014
19 Dec 2014 600 Appointment of a voluntary liquidator
26 Nov 2014 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
22 Aug 2014 AD01 Registered office address changed from C/O Frp Advisory Llp 10 Furnival Street London EC4V 1AB to 2Nd Floor 110 Cannon Street London EC4N 6EU on 22 August 2014
04 Jul 2014 2.24B Administrator's progress report to 27 May 2014
03 Mar 2014 2.16B Statement of affairs with form 2.14B
06 Jan 2014 2.23B Result of meeting of creditors
10 Dec 2013 2.17B Statement of administrator's proposal
06 Dec 2013 AD01 Registered office address changed from 115 Southwark Bridge Road London SE1 0AX on 6 December 2013
05 Dec 2013 2.12B Appointment of an administrator
05 Nov 2013 AR01 Annual return made up to 28 October 2013 with full list of shareholders
Statement of capital on 2013-11-05
  • GBP 113.33
19 Nov 2012 AR01 Annual return made up to 28 October 2012 with full list of shareholders
30 Jul 2012 AA Total exemption small company accounts made up to 31 December 2011
17 Jan 2012 AR01 Annual return made up to 28 October 2011 with full list of shareholders
09 Dec 2011 TM02 Termination of appointment of Paul Cook as a secretary
09 Dec 2011 CH01 Director's details changed for Michael Bayer on 1 November 2011
19 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
10 Jan 2011 AR01 Annual return made up to 28 October 2010 with full list of shareholders
03 Oct 2010 AA Total exemption small company accounts made up to 31 December 2009
06 Jan 2010 AR01 Annual return made up to 28 October 2009 with full list of shareholders