Advanced company searchLink opens in new window

NEW SQUARE HOLDINGS LIMITED

Company number 05101065

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)
30 Apr 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Feb 2019 GAZ1(A) First Gazette notice for voluntary strike-off
05 Feb 2019 DS01 Application to strike the company off the register
30 Oct 2018 SH19 Statement of capital on 30 October 2018
  • GBP 1
30 Oct 2018 SH20 Statement by Directors
30 Oct 2018 CAP-SS Solvency Statement dated 29/10/18
30 Oct 2018 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
19 Apr 2018 CS01 Confirmation statement made on 14 April 2018 with no updates
04 Jan 2018 AA Audit exemption subsidiary accounts made up to 30 April 2017
16 Nov 2017 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/04/17
16 Nov 2017 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/04/17
16 Nov 2017 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/04/17
21 Apr 2017 CS01 Confirmation statement made on 14 April 2017 with updates
25 Jan 2017 AA Audit exemption subsidiary accounts made up to 30 April 2016
25 Jan 2017 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/04/16
25 Jan 2017 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/04/16
25 Jan 2017 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/04/16
14 Apr 2016 AR01 Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 100,000
18 Dec 2015 AP01 Appointment of Mr Simon Anthony John Pallett as a director on 17 December 2015
18 Dec 2015 TM01 Termination of appointment of John Alexander Henniker-Major as a director on 17 December 2015
15 Nov 2015 AA Full accounts made up to 30 April 2015
05 May 2015 MR01 Registration of charge 051010650005, created on 22 April 2015
15 Apr 2015 AR01 Annual return made up to 14 April 2015 with full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100,000
15 Apr 2015 AD03 Register(s) moved to registered inspection location 43 Priestgate Peterborough PE1 1AR
14 Apr 2015 AD02 Register inspection address has been changed to 43 Priestgate Peterborough PE1 1AR