Advanced company searchLink opens in new window

SQUARE THE WEB LIMITED

Company number 06386460

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)
11 Jun 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Feb 2013 GAZ1(A) First Gazette notice for voluntary strike-off
14 Feb 2013 DS01 Application to strike the company off the register
15 Oct 2012 AR01 Annual return made up to 1 October 2012 with full list of shareholders
Statement of capital on 2012-10-15
  • GBP 1,000
11 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
28 Oct 2011 AR01 Annual return made up to 1 October 2011 with full list of shareholders
28 Jul 2011 AA Total exemption small company accounts made up to 31 October 2010
11 Oct 2010 AR01 Annual return made up to 1 October 2010 with full list of shareholders
11 Oct 2010 CH01 Director's details changed for Andrew Matthew Robert Pinder on 11 October 2010
11 Oct 2010 CH03 Secretary's details changed for Andrew Matthew Robert Pinder on 11 October 2010
22 Jul 2010 AA Total exemption small company accounts made up to 31 October 2009
15 Oct 2009 AR01 Annual return made up to 1 October 2009 with full list of shareholders
15 Oct 2009 CH01 Director's details changed for Andrew Davis on 14 October 2009
15 Oct 2009 CH01 Director's details changed for Andrew Matthew Robert Pinder on 14 October 2009
06 Aug 2009 AA Accounts made up to 31 October 2008
27 Oct 2008 363a Return made up to 01/10/08; full list of members
27 Oct 2008 288c Director and Secretary's Change of Particulars / andrew pinder / 01/07/2008 / HouseName/Number was: , now: 42; Street was: flat 7, now: new church road; Area was: penns court, eachelhurst road, now: ; Post Code was: B76 1DL, now: B76 5RP
27 Oct 2008 288c Director's Change of Particulars / andrew davies / 26/10/2008 / Surname was: davies, now: davis; HouseName/Number was: , now: the mount; Street was: the mount, now: merrington; Area was: merrington, bomere heath, now: bomere heath
01 Oct 2007 NEWINC Incorporation