Advanced company searchLink opens in new window

FOURSQUARE ASSOCIATES LIMITED

Company number 03116704

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)
31 Aug 2023 GAZ2 Final Gazette dissolved following liquidation
31 May 2023 LIQ13 Return of final meeting in a members' voluntary winding up
01 Mar 2023 AD01 Registered office address changed from 8 Gay Street Bath BA1 2PH England to 4 Queen Square Bath BA1 2HA on 1 March 2023
02 Dec 2022 600 Appointment of a voluntary liquidator
02 Dec 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-11-21
02 Dec 2022 LIQ01 Declaration of solvency
26 Oct 2022 CS01 Confirmation statement made on 26 October 2022 with no updates
20 Sep 2022 AA Accounts for a small company made up to 2 January 2022
29 Oct 2021 CS01 Confirmation statement made on 26 October 2021 with no updates
17 Sep 2021 AA Accounts for a small company made up to 3 January 2021
22 Dec 2020 PSC01 Notification of Alessandra Lucinda Felicite Brownsword-Matthews as a person with significant control on 8 December 2020
22 Dec 2020 PSC07 Cessation of Andrew Douglas Brownsword as a person with significant control on 8 December 2020
22 Dec 2020 AP01 Appointment of Mrs Alessandra Lucinda Felicite Brownsword-Matthews as a director on 8 December 2020
29 Oct 2020 CS01 Confirmation statement made on 26 October 2020 with no updates
25 Aug 2020 AA Accounts for a small company made up to 29 December 2019
04 Nov 2019 CS01 Confirmation statement made on 26 October 2019 with no updates
19 Aug 2019 AA Accounts for a small company made up to 30 December 2018
20 Dec 2018 AP01 Appointment of Mr Peter Tyrrell as a director on 20 December 2018
20 Dec 2018 AP03 Appointment of Mr Peter Tyrrell as a secretary on 20 December 2018
20 Dec 2018 TM01 Termination of appointment of Deborah Jocelyn Houghton as a director on 20 December 2018
20 Dec 2018 TM02 Termination of appointment of Deborah Jocelyn Houghton as a secretary on 20 December 2018
13 Dec 2018 AD01 Registered office address changed from 4 Queen Square Bath Bath & North East Somerset BA1 2HA to 8 Gay Street Bath BA1 2PH on 13 December 2018
30 Oct 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Oct 2018 CC04 Statement of company's objects
26 Oct 2018 CS01 Confirmation statement made on 26 October 2018 with no updates