WE ARE RECTANGLE LTD

Company Documents

DateDescription
17/04/2517 April 2025 Liquidators' statement of receipts and payments to 2025-03-04

View Document

06/04/246 April 2024 Statement of affairs

View Document

25/03/2425 March 2024 Registered office address changed from Marland House Huddersfield Road Barnsley S70 2LW England to Xeinadin Corproate Recovery Limited 100 Barbirolli Square Manchester M2 3BD on 2024-03-25

View Document

19/03/2419 March 2024 Resolutions

View Document

19/03/2419 March 2024 Appointment of a voluntary liquidator

View Document

19/03/2419 March 2024 Resolutions

View Document

13/03/2413 March 2024 Confirmation statement made on 2024-03-11 with no updates

View Document

16/03/2316 March 2023 Confirmation statement made on 2023-03-11 with no updates

View Document

21/02/2321 February 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

29/06/2129 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

29/06/2029 June 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

11/04/2011 April 2020 CONFIRMATION STATEMENT MADE ON 18/03/20, WITH UPDATES

View Document

12/08/1912 August 2019 PREVEXT FROM 31/12/2018 TO 30/06/2019

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 08/04/19, WITH UPDATES

View Document

05/11/185 November 2018 REGISTERED OFFICE CHANGED ON 05/11/2018 FROM COPTHALL BRIDGE HOUSE STATION BRIDGE HARROGATE HG1 1SP ENGLAND

View Document

30/10/1830 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS HOWARD BARNES INGHAM

View Document

22/10/1822 October 2018 COMPANY NAME CHANGED HOME RECTANGLE LIMITED CERTIFICATE ISSUED ON 22/10/18

View Document

19/10/1819 October 2018 CESSATION OF HOME MARKETING GROUP LTD AS A PSC

View Document

19/10/1819 October 2018 REGISTERED OFFICE CHANGED ON 19/10/2018 FROM BEECHWOOD HOUSE THE BEECHWOOD ESTATE ELMETE LANE ROUNDHAY LEEDS WEST YORKSHIRE LS8 2LQ

View Document

19/10/1819 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS HOWARD BARNES INGHAM / 19/10/2018

View Document

17/10/1817 October 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID SEWARDS

View Document

05/10/185 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

03/09/183 September 2018 SECRETARY APPOINTED MR PETER HENRY BELL

View Document

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 08/04/18, NO UPDATES

View Document

01/08/171 August 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES

View Document

11/02/1711 February 2017 30/12/16 STATEMENT OF CAPITAL GBP 438100

View Document

01/10/161 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

27/04/1627 April 2016 Annual return made up to 8 April 2016 with full list of shareholders

View Document

16/09/1516 September 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

23/06/1523 June 2015 AUDITOR'S RESIGNATION

View Document

17/06/1517 June 2015 APPOINTMENT TERMINATED, DIRECTOR SHANE FRANKLIN

View Document

14/04/1514 April 2015 Annual return made up to 8 April 2015 with full list of shareholders

View Document

10/11/1410 November 2014 CURRSHO FROM 30/04/2015 TO 31/12/2014

View Document

10/06/1410 June 2014 DIRECTOR APPOINTED MR NICHOLAS HOWARD BARNES INGHAM

View Document

10/06/1410 June 2014 DIRECTOR APPOINTED MR DAVID SEWARDS

View Document

08/04/148 April 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information