Advanced company searchLink opens in new window

H SQUARED LIMITED

Company number 04586867

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 Jan 2017 GAZ2 Final Gazette dissolved following liquidation
31 Oct 2016 4.71 Return of final meeting in a members' voluntary winding up
21 Jul 2016 4.68 Liquidators' statement of receipts and payments to 4 June 2016
16 Jul 2015 AD01 Registered office address changed from C/O Mayfield & Co 2 Merus Court Meridian Business Park Leicester LE19 1RJ to 109 Swan Street Sileby Loughborough Leicestershire LE12 7NN on 16 July 2015
18 Jun 2015 4.70 Declaration of solvency
18 Jun 2015 600 Appointment of a voluntary liquidator
18 Jun 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-06-05
21 Oct 2014 AR01 Annual return made up to 19 October 2014 with full list of shareholders
Statement of capital on 2014-10-21
  • GBP 100
28 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
31 Jan 2014 MR04 Satisfaction of charge 1 in full
13 Nov 2013 AR01 Annual return made up to 19 October 2013 with full list of shareholders
Statement of capital on 2013-11-13
  • GBP 100
13 Nov 2013 AD01 Registered office address changed from C/O Mayfield & Co Merus Court 2 Merus Court Meridian Business Park Leicester LE19 1RJ England on 13 November 2013
01 May 2013 AD01 Registered office address changed from 2Nd Floor 27 the Crescent King Street Leicester Leicestershire LE1 6RX on 1 May 2013
19 Feb 2013 AA Total exemption small company accounts made up to 30 November 2012
13 Nov 2012 AR01 Annual return made up to 19 October 2012 with full list of shareholders
28 Feb 2012 AA Total exemption small company accounts made up to 30 November 2011
07 Nov 2011 AR01 Annual return made up to 19 October 2011 with full list of shareholders
07 Nov 2011 CH01 Director's details changed for Phillip Martin James Holloway on 11 December 2009
10 Mar 2011 AA Total exemption small company accounts made up to 30 November 2010
27 Oct 2010 AR01 Annual return made up to 19 October 2010 with full list of shareholders
30 Mar 2010 AA Total exemption small company accounts made up to 30 November 2009
27 Oct 2009 AR01 Annual return made up to 19 October 2009 with full list of shareholders
27 Oct 2009 CH01 Director's details changed for Phillip Martin James Holloway on 15 October 2009
27 Oct 2009 CH01 Director's details changed for Kevin John Higgs on 15 October 2009
07 May 2009 AA Total exemption small company accounts made up to 30 November 2008