Advanced company searchLink opens in new window

SQUARE PEG LAND LIMITED

Company number 05621420

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)
10 Sep 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012
27 Aug 2013 AD01 Registered office address changed from Suite 1 Farleigh House Old Weston Road Flax Bourton Bristol BS48 1UR United Kingdom on 27 August 2013
28 May 2013 GAZ1(A) First Gazette notice for voluntary strike-off
15 May 2013 DS01 Application to strike the company off the register
13 Dec 2012 AR01 Annual return made up to 14 November 2012 with full list of shareholders
Statement of capital on 2012-12-13
  • GBP 2
23 Aug 2012 AA Accounts for a dormant company made up to 30 November 2011
08 Dec 2011 AR01 Annual return made up to 14 November 2011 with full list of shareholders
08 Dec 2011 CH01 Director's details changed for Mr Michael Andrew Patrick Coyne on 14 November 2011
08 Dec 2011 CH03 Secretary's details changed for Mrs Michelle Germaine-Coyne on 14 November 2011
02 Sep 2011 AA Accounts for a dormant company made up to 30 November 2010
17 Mar 2011 AD01 Registered office address changed from 3rd Floor 147 Whiteladies Road Clifton Bristol BS8 2QT on 17 March 2011
09 Dec 2010 AR01 Annual return made up to 14 November 2010 with full list of shareholders
01 Sep 2010 AA Accounts for a dormant company made up to 30 November 2009
09 Feb 2010 AR01 Annual return made up to 14 November 2009
04 Sep 2009 AA Accounts made up to 30 November 2008
06 Mar 2009 363a Return made up to 14/11/08; no change of members
17 Sep 2008 AA Accounts made up to 30 November 2007
31 Dec 2007 363a Return made up to 14/11/07; full list of members
24 Sep 2007 287 Registered office changed on 24/09/07 from: churnmead farm kington road thornbury bristol south glos BS35 1PJ
24 Sep 2007 288a New secretary appointed
24 Sep 2007 288b Secretary resigned;director resigned
24 Sep 2007 288c Director's particulars changed
14 Sep 2007 AA Accounts made up to 30 November 2006
12 Apr 2007 363s Return made up to 14/11/06; full list of members