- Company Overview for SQUARE ROOT (CHESHIRE) LTD (07873361)
- Filing history for SQUARE ROOT (CHESHIRE) LTD (07873361)
- People for SQUARE ROOT (CHESHIRE) LTD (07873361)
- Charges for SQUARE ROOT (CHESHIRE) LTD (07873361)
- Insolvency for SQUARE ROOT (CHESHIRE) LTD (07873361)
- More for SQUARE ROOT (CHESHIRE) LTD (07873361)
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) |
---|---|---|---|
18 Jul 2024 | AD01 | Registered office address changed from Suite a6 & a7 Whitehouse Wilderspool Park Greenalls Avenue Warrington WA4 6HL England to C/O Lucas Ross Limited Stanmore House 64-68 Blackburn Street Manchester M26 2JS on 18 July 2024 | |
18 Jul 2024 | LIQ02 | Statement of affairs | |
18 Jul 2024 | 600 | Appointment of a voluntary liquidator | |
18 Jul 2024 | RESOLUTIONS |
Resolutions
|
|
10 Apr 2024 | CERTNM |
Company name changed vanrooyen (elite, prestige, supercars) LIMITED\certificate issued on 10/04/24
|
|
09 Jan 2024 | CH01 | Director's details changed for Mr Martin James Rylands on 9 January 2024 | |
09 Jan 2024 | AD01 | Registered office address changed from Riverside Court Chester Road Warrington WA4 6AR England to Suite a6 & a7 Whitehouse Wilderspool Park Greenalls Avenue Warrington WA4 6HL on 9 January 2024 | |
07 Dec 2023 | CS01 | Confirmation statement made on 7 December 2023 with no updates | |
03 Oct 2023 | CH01 | Director's details changed for Mr Martin James Rylands on 2 October 2023 | |
03 Oct 2023 | CH01 | Director's details changed for Mr Glen Michael Mason on 2 October 2023 | |
03 Oct 2023 | AD01 | Registered office address changed from Unit 12 Gemini Trade Park Europa Boulevard, Westbrook Warrington Cheshire WA5 7YF to Riverside Court Chester Road Warrington WA4 6AR on 3 October 2023 | |
25 May 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
22 Dec 2022 | CS01 | Confirmation statement made on 7 December 2022 with no updates | |
19 Aug 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
15 Dec 2021 | CS01 | Confirmation statement made on 7 December 2021 with no updates | |
27 Jul 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
27 May 2021 | MR01 | Registration of charge 078733610004, created on 18 May 2021 | |
14 May 2021 | MR04 | Satisfaction of charge 078733610002 in full | |
07 Jan 2021 | CS01 | Confirmation statement made on 7 December 2020 with no updates | |
21 Dec 2020 | AAMD | Amended total exemption full accounts made up to 31 March 2020 | |
08 Sep 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
21 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
20 Dec 2019 | CS01 | Confirmation statement made on 7 December 2019 with no updates | |
18 Nov 2019 | TM01 | Termination of appointment of Steven James Hibbert as a director on 15 November 2019 | |
11 Oct 2019 | TM01 | Termination of appointment of Neville Goddard as a director on 11 October 2019 |