Advanced company searchLink opens in new window

SQUARE 5 BUSINESS NETWORKS LTD

Company number 06862913

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)
22 Apr 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Jan 2014 GAZ1(A) First Gazette notice for voluntary strike-off
22 Jun 2013 SOAS(A) Voluntary strike-off action has been suspended
16 Apr 2013 GAZ1(A) First Gazette notice for voluntary strike-off
08 Apr 2013 DS01 Application to strike the company off the register
21 Nov 2012 AA Total exemption small company accounts made up to 31 October 2012
01 Nov 2012 CH01 Director's details changed for Ms Emma Louise Tiernan on 26 October 2012
22 Oct 2012 AA01 Current accounting period shortened from 31 March 2013 to 31 October 2012
23 May 2012 AA Total exemption small company accounts made up to 31 March 2012
04 Apr 2012 AR01 Annual return made up to 30 March 2012 no member list
03 Aug 2011 AA Total exemption small company accounts made up to 31 March 2011
06 Apr 2011 AR01 Annual return made up to 30 March 2011 no member list
05 Apr 2011 CH01 Director's details changed for Marc Anthony O Reilly on 30 March 2011
26 Nov 2010 AA Total exemption small company accounts made up to 31 March 2010
21 May 2010 TM01 Termination of appointment of Alex Gerrard as a director
  • ANNOTATION Clarification The document is a duplicate of the TM01 registered on 14/05/2010 for Alex Gerrard
14 May 2010 TM01 Termination of appointment of Alex Gerrard as a director
20 Apr 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-04-14
20 Apr 2010 CONNOT Change of name notice
14 Apr 2010 AR01 Annual return made up to 30 March 2010
13 Apr 2010 AP01 Appointment of Emma Louise Tiernan as a director
12 Apr 2010 TM01 Termination of appointment of Simon Hill as a director
12 Apr 2010 AP01 Appointment of Marc Anthony O Reilly as a director
29 Jan 2010 AD01 Registered office address changed from Sheffield Technology Parks, Cooper Buildings Arundel Street Sheffield South Yorkshire S1 2NS on 29 January 2010
14 Jan 2010 AP01 Appointment of Mr Alex Gerrard as a director
14 Jan 2010 TM01 Termination of appointment of James Thomas as a director