Advanced company searchLink opens in new window

THE C SQUARE CONSTRUCTION COMPANY LTD

Company number 06513165

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 Nov 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Aug 2016 GAZ1(A) First Gazette notice for voluntary strike-off
10 Aug 2016 DS01 Application to strike the company off the register
03 Mar 2016 AR01 Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 2
20 Jul 2015 AA Accounts for a dormant company made up to 31 March 2015
02 Mar 2015 AR01 Annual return made up to 25 February 2015 with full list of shareholders
Statement of capital on 2015-03-02
  • GBP 2
30 Jul 2014 AA Accounts for a dormant company made up to 31 March 2014
28 Feb 2014 AR01 Annual return made up to 25 February 2014 with full list of shareholders
Statement of capital on 2014-02-28
  • GBP 2
19 Jul 2013 AA Accounts for a dormant company made up to 31 March 2013
05 Mar 2013 AR01 Annual return made up to 25 February 2013 with full list of shareholders
12 Jul 2012 AA Accounts for a dormant company made up to 31 March 2012
27 Feb 2012 AR01 Annual return made up to 25 February 2012 with full list of shareholders
22 Jun 2011 AA Accounts for a dormant company made up to 31 March 2011
01 Mar 2011 AR01 Annual return made up to 25 February 2011 with full list of shareholders
16 Apr 2010 AA Accounts for a dormant company made up to 31 March 2010
26 Feb 2010 AR01 Annual return made up to 25 February 2010 with full list of shareholders
26 Feb 2010 CH01 Director's details changed for Dr Jocelyn Darling on 26 February 2010
26 Feb 2010 CH01 Director's details changed for Simon Michael Miller on 26 February 2010
17 Aug 2009 AA Accounts for a dormant company made up to 31 March 2009
18 Mar 2009 363a Return made up to 25/02/09; full list of members
26 Mar 2008 88(2) Ad 25/02/08\gbp si 1@1=1\gbp ic 1/2\
26 Mar 2008 225 Curr ext from 28/02/2009 to 31/03/2009
03 Mar 2008 288a Director and secretary appointed simon michael miller
03 Mar 2008 288a Director appointed dr jocelyn darling
27 Feb 2008 288b Appointment terminated secretary swift incorporations LIMITED