Advanced company searchLink opens in new window

CQ2 LIMITED

Company number 04371302

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)
08 Feb 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Nov 2021 GAZ1(A) First Gazette notice for voluntary strike-off
10 Nov 2021 DS01 Application to strike the company off the register
02 Nov 2021 CH01 Director's details changed for Mr Peter Miles Johnson-Treherne on 2 November 2021
02 Nov 2021 CH01 Director's details changed for Mr Allan James Stuart Leech on 2 November 2021
01 Nov 2021 PSC02 Notification of Heritage Great Britain Plc as a person with significant control on 1 November 2021
01 Nov 2021 PSC07 Cessation of Allan James Leech as a person with significant control on 1 November 2021
01 Nov 2021 PSC07 Cessation of Peter Miles Johnson-Treherne as a person with significant control on 1 November 2021
19 Jun 2021 AA Total exemption full accounts made up to 31 January 2021
18 Feb 2021 CS01 Confirmation statement made on 11 February 2021 with no updates
21 Feb 2020 AA Total exemption full accounts made up to 31 January 2020
11 Feb 2020 CS01 Confirmation statement made on 11 February 2020 with no updates
09 Jul 2019 AA Total exemption full accounts made up to 31 January 2019
22 Feb 2019 CS01 Confirmation statement made on 11 February 2019 with updates
27 Jun 2018 AA Full accounts made up to 31 January 2018
10 May 2018 AD01 Registered office address changed from Suite 37 the Colonnades Albert Dock Liverpool Merseyside L3 4AA to 5th Floor 88 Church Street Liverpool L1 3HD on 10 May 2018
12 Feb 2018 CS01 Confirmation statement made on 11 February 2018 with no updates
21 Jul 2017 AA Full accounts made up to 31 January 2017
09 Jun 2017 TM01 Termination of appointment of John Trevor Bracken as a director on 9 June 2017
22 Feb 2017 CS01 Confirmation statement made on 11 February 2017 with updates
26 Jul 2016 AA Full accounts made up to 31 January 2016
11 Feb 2016 AR01 Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-02-11
  • GBP 200
17 Dec 2015 MR01 Registration of charge 043713020003, created on 3 December 2015
06 Nov 2015 TM01 Termination of appointment of Philip Brian Mcaleavy as a director on 6 November 2015
17 Jun 2015 AA Full accounts made up to 31 January 2015