H SQUARED LIMITED

04586867
109 SWAN STREET SILEBY LOUGHBOROUGH LE12 7NN

Documents

Documents
Date Category Description Pages
31 Jan 2017 gazette Gazette Dissolved Liquidation 1 Buy now
31 Oct 2016 insolvency Liquidation Voluntary Members Return Of Final Meeting 11 Buy now
21 Jul 2016 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 6 Buy now
16 Jul 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Jun 2015 insolvency Liquidation Voluntary Declaration Of Solvency 3 Buy now
18 Jun 2015 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
18 Jun 2015 resolution Resolution 1 Buy now
21 Oct 2014 annual-return Annual Return 6 Buy now
28 Aug 2014 accounts Annual Accounts 4 Buy now
31 Jan 2014 mortgage Statement of satisfaction of a charge 4 Buy now
13 Nov 2013 annual-return Annual Return 6 Buy now
13 Nov 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
01 May 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
19 Feb 2013 accounts Annual Accounts 4 Buy now
13 Nov 2012 annual-return Annual Return 5 Buy now
28 Feb 2012 accounts Annual Accounts 5 Buy now
07 Nov 2011 annual-return Annual Return 5 Buy now
07 Nov 2011 officers Change of particulars for director (Phillip Martin James Holloway) 2 Buy now
10 Mar 2011 accounts Annual Accounts 6 Buy now
27 Oct 2010 annual-return Annual Return 5 Buy now
30 Mar 2010 accounts Annual Accounts 4 Buy now
27 Oct 2009 annual-return Annual Return 6 Buy now
27 Oct 2009 officers Change of particulars for director (Phillip Martin James Holloway) 2 Buy now
27 Oct 2009 officers Change of particulars for director (Kevin John Higgs) 2 Buy now
07 May 2009 accounts Annual Accounts 5 Buy now
19 Nov 2008 annual-return Return made up to 19/10/08; full list of members 4 Buy now
13 Jun 2008 accounts Annual Accounts 6 Buy now
13 Nov 2007 annual-return Return made up to 19/10/07; full list of members 3 Buy now
19 Apr 2007 accounts Annual Accounts 6 Buy now
10 Nov 2006 annual-return Return made up to 19/10/06; full list of members 3 Buy now
07 Apr 2006 accounts Annual Accounts 6 Buy now
19 Oct 2005 annual-return Return made up to 19/10/05; full list of members 3 Buy now
19 Oct 2005 address Registered office changed on 19/10/05 from: 1ST floor 27 the crescent king street leicester leicestershire LE1 6RX 1 Buy now
04 Oct 2005 accounts Annual Accounts 4 Buy now
15 Jul 2005 address Registered office changed on 15/07/05 from: 63 fosse way syston leicestershire LE7 1NF 1 Buy now
03 Dec 2004 annual-return Return made up to 20/10/04; full list of members 7 Buy now
17 Sep 2004 accounts Annual Accounts 7 Buy now
05 Jan 2004 annual-return Return made up to 11/11/03; full list of members 7 Buy now
17 Apr 2003 capital Ad 11/11/02--------- £ si 99@1=99 £ ic 1/100 2 Buy now
17 Apr 2003 officers New director appointed 2 Buy now
12 Dec 2002 mortgage Particulars of mortgage/charge 3 Buy now
05 Dec 2002 address Registered office changed on 05/12/02 from: 47/49 green lane northwood middlesex HA6 3AE 1 Buy now
05 Dec 2002 officers New secretary appointed;new director appointed 2 Buy now
22 Nov 2002 officers Secretary resigned 1 Buy now
22 Nov 2002 officers Director resigned 1 Buy now
11 Nov 2002 incorporation Incorporation Company 15 Buy now