- Company Overview for 4 SQUARE (GROUP) LIMITED (08119498)
- Filing history for 4 SQUARE (GROUP) LIMITED (08119498)
- People for 4 SQUARE (GROUP) LIMITED (08119498)
- Insolvency for 4 SQUARE (GROUP) LIMITED (08119498)
- More for 4 SQUARE (GROUP) LIMITED (08119498)
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) |
---|---|---|---|
25 Apr 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
25 Jan 2016 | 2.35B | Notice of move from Administration to Dissolution on 19 January 2016 | |
28 Aug 2015 | 2.24B | Administrator's progress report to 28 July 2015 | |
20 Apr 2015 | 2.23B | Result of meeting of creditors | |
07 Apr 2015 | 2.17B | Statement of administrator's proposal | |
07 Apr 2015 | 2.16B | Statement of affairs with form 2.14B | |
17 Feb 2015 | AD01 | Registered office address changed from Unit 4 New Cleveland Street Hull HU8 7EX to Maclaren House Skerne Road Driffield YO25 6PN on 17 February 2015 | |
13 Feb 2015 | 2.12B | Appointment of an administrator | |
27 Jan 2015 | TM01 | Termination of appointment of Philip Henry Bell as a director on 25 January 2015 | |
24 Jul 2014 | AR01 |
Annual return made up to 26 June 2014 with full list of shareholders
Statement of capital on 2014-07-24
|
|
24 Jul 2014 | CH01 | Director's details changed for Mr Jason Lee Hewitt on 1 July 2013 | |
28 Mar 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
27 Mar 2014 | AA01 | Previous accounting period shortened from 31 July 2014 to 31 December 2013 | |
18 Feb 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
18 Feb 2014 | AA01 | Previous accounting period extended from 30 June 2013 to 31 July 2013 | |
04 Dec 2013 | AD01 | Registered office address changed from Unit 26 Stoneferry Park Foster Street Hull HU8 8BT England on 4 December 2013 | |
29 Jul 2013 | AR01 |
Annual return made up to 26 June 2013 with full list of shareholders
|
|
03 Jul 2013 | AD01 | Registered office address changed from the Deep Business Centre Tower Street Hull East Yorkshire HU1 4BG United Kingdom on 3 July 2013 | |
26 Jun 2012 | NEWINC | Incorporation |