Advanced company searchLink opens in new window

SQUARE ROOT (CHESHIRE) LTD

Company number 07873361

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-07-10
10 Apr 2024 CERTNM Company name changed vanrooyen (elite, prestige, supercars) LIMITED\certificate issued on 10/04/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-04-08
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