Advanced company searchLink opens in new window

SQUARESTONE EALING LIMITED

Company number 05841144

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)
02 May 2022 GAZ2 Final Gazette dissolved following liquidation
02 Feb 2022 LIQ13 Return of final meeting in a members' voluntary winding up
21 Dec 2021 LIQ03 Liquidators' statement of receipts and payments to 12 December 2020
21 Dec 2021 LIQ03 Liquidators' statement of receipts and payments to 12 December 2019
10 Dec 2021 LIQ03 Liquidators' statement of receipts and payments to 12 December 2018
10 Dec 2021 LIQ03 Liquidators' statement of receipts and payments to 12 December 2017
06 Jan 2017 AD01 Registered office address changed from Standbrook House 2-5 Old Bond Street London W1S 4PD to Castle Chambers 43 Castle Street Liverpool Meseyside L2 9TL on 6 January 2017
05 Jan 2017 4.70 Declaration of solvency
05 Jan 2017 600 Appointment of a voluntary liquidator
05 Jan 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-12-13
08 Jun 2016 AR01 Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 2,328,000
14 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
03 Jul 2015 AR01 Annual return made up to 8 June 2015 with full list of shareholders
Statement of capital on 2015-07-03
  • GBP 2,328,000
17 Feb 2015 AA Full accounts made up to 31 March 2014
09 Jun 2014 AR01 Annual return made up to 8 June 2014 with full list of shareholders
Statement of capital on 2014-06-09
  • GBP 2,328,000
07 Mar 2014 AD01 Registered office address changed from Standbrook House 2-5 Old Bond Street London W1S 4PD England on 7 March 2014
07 Mar 2014 AD01 Registered office address changed from Clarebell House 5-6 Cork Street London W1S 3NX on 7 March 2014
17 Sep 2013 AA Full accounts made up to 31 March 2013
10 Jun 2013 AR01 Annual return made up to 8 June 2013 with full list of shareholders
08 May 2013 TM02 Termination of appointment of Fatima Oliveira as a secretary
08 May 2013 AP03 Appointment of Ms Geraldine Geaves as a secretary
08 May 2013 TM02 Termination of appointment of Fatima Oliveira as a secretary
15 Aug 2012 AA Full accounts made up to 31 March 2012
02 Jul 2012 AR01 Annual return made up to 8 June 2012 with full list of shareholders
02 Jul 2012 CH01 Director's details changed for Mr Timothy Spencer Barlow on 2 July 2012