Advanced company searchLink opens in new window

SQUIRE & FURNEAUX LIMITED

Company number 01739371

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)
23 Oct 2013 GAZ2 Final Gazette dissolved following liquidation
23 Jul 2013 4.72 Return of final meeting in a creditors' voluntary winding up
29 May 2013 4.51 Certificate that Creditors have been paid in full
24 Jul 2012 2.24B Administrator's progress report to 27 June 2012
17 Jul 2012 F10.2 Notice to Registrar of Companies of Notice of disclaimer
27 Jun 2012 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
02 May 2012 2.23B Result of meeting of creditors
22 Feb 2012 2.17B Statement of administrator's proposal
30 Jan 2012 2.16B Statement of affairs with form 2.14B
09 Jan 2012 AD01 Registered office address changed from Unit D Riverdene Business Park Molesey Road Hersham Surrey KT12 4RG on 9 January 2012
09 Jan 2012 2.12B Appointment of an administrator
12 Dec 2011 SH19 Statement of capital on 12 December 2011
  • GBP 893,850
25 Nov 2011 SH20 Statement by Directors
25 Nov 2011 CAP-SS Solvency Statement dated 04/11/11
25 Nov 2011 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
25 Nov 2011 SH03 Purchase of own shares.
31 Aug 2011 AA Group of companies' accounts made up to 31 December 2010
10 May 2011 AR01 Annual return made up to 4 May 2011 with full list of shareholders
29 Jul 2010 AA Group of companies' accounts made up to 31 December 2009
15 Jul 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
06 May 2010 AR01 Annual return made up to 4 May 2010 with full list of shareholders
06 May 2010 AD03 Register(s) moved to registered inspection location
05 May 2010 CH01 Director's details changed for Charles Arthur Slaughter on 4 May 2010
05 May 2010 CH01 Director's details changed for Richard Cleary on 4 May 2010
05 May 2010 AD02 Register inspection address has been changed