SQUEEKY WHEELS LIMITED

22-24 Harborough Road 22-24 Harborough Road, Northampton, NN2 7AZ, Northants
StatusDISSOLVED
Company No.05015102
CategoryPrivate Limited Company
Incorporated14 Jan 2004
Age20 years, 5 months, 4 days
JurisdictionEngland Wales
Dissolution07 Apr 2020
Years4 years, 2 months, 11 days

SUMMARY

SQUEEKY WHEELS LIMITED is an dissolved private limited company with number 05015102. It was incorporated 20 years, 5 months, 4 days ago, on 14 January 2004 and it was dissolved 4 years, 2 months, 11 days ago, on 07 April 2020. The company address is 22-24 Harborough Road 22-24 Harborough Road, Northampton, NN2 7AZ, Northants.



Company Fillings

Gazette dissolved voluntary

Date: 07 Apr 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 21 Jan 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 10 Jan 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jan 2019

Action Date: 14 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jan 2018

Action Date: 14 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Jul 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jan 2017

Action Date: 14 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 May 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jan 2016

Action Date: 14 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Apr 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jan 2015

Action Date: 14 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-14

Documents

View document PDF

Change person director company with change date

Date: 13 Jan 2015

Action Date: 22 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Julie Tina Thomas

Change date: 2014-09-22

Documents

View document PDF

Change person director company with change date

Date: 13 Jan 2015

Action Date: 22 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-09-22

Officer name: Mrs Julie Tina Thomas

Documents

View document PDF

Change person secretary company with change date

Date: 13 Jan 2015

Action Date: 22 Sep 2014

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Julie Tina Thomas

Change date: 2014-09-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jan 2014

Action Date: 14 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Oct 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jan 2013

Action Date: 14 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Nov 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Appoint person director company with name

Date: 23 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Julie Tina Thomas

Documents

View document PDF

Termination director company with name

Date: 16 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Thomas

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jan 2012

Action Date: 14 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-14

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Oct 2011

Action Date: 24 Oct 2011

Category: Address

Type: AD01

Old address: Beeswing House, 31 Sheep Street Wellingborough Northamptonshire NN8 1BZ

Change date: 2011-10-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Oct 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Change account reference date company current extended

Date: 18 Oct 2011

Action Date: 31 Mar 2012

Category: Accounts

Type: AA01

Made up date: 2012-01-31

New date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jan 2011

Action Date: 14 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Feb 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jan 2010

Action Date: 14 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Feb 2009

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Legacy

Date: 21 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 14/01/09; full list of members

Documents

View document PDF

Legacy

Date: 21 Jan 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / mark thomas / 19/05/2008

Documents

View document PDF

Legacy

Date: 21 Jan 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / julie thomas / 19/05/2008

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Jun 2008

Action Date: 31 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-31

Documents

View document PDF

Legacy

Date: 28 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 14/01/08; full list of members

Documents

View document PDF

Legacy

Date: 01 Mar 2007

Category: Annual-return

Type: 363a

Description: Return made up to 14/01/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Mar 2007

Action Date: 31 Jan 2007

Category: Accounts

Type: AA

Made up date: 2007-01-31

Documents

View document PDF

Legacy

Date: 01 Mar 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 01 Mar 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 01 Mar 2007

Category: Address

Type: 287

Description: Registered office changed on 01/03/07 from: beeswing house 31 sheep street wellingborough northamptonshire NN8 1BZ

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Nov 2006

Action Date: 31 Jan 2006

Category: Accounts

Type: AA

Made up date: 2006-01-31

Documents

View document PDF

Legacy

Date: 19 Jan 2006

Category: Annual-return

Type: 363a

Description: Return made up to 14/01/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Feb 2005

Action Date: 31 Jan 2005

Category: Accounts

Type: AA

Made up date: 2005-01-31

Documents

View document PDF

Legacy

Date: 18 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 14/01/05; full list of members

Documents

View document PDF

Legacy

Date: 24 Jan 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 24 Jan 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Incorporation company

Date: 14 Jan 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EMELES CONSULTING LIMITED

ORCHARD HOUSE,REIGATE,RH2 8JX

Number:11126675
Status:ACTIVE
Category:Private Limited Company

HAS'S POUND LIMITED

99 GRAY'S INN ROAD,LONDON,WC1X 8TY

Number:08219683
Status:ACTIVE
Category:Private Limited Company

MILLAR & MATCHETT LIMITED

12 TWINBURN GARDENS,NEWTOWNABBEY,BT37 0EW

Number:NI005214
Status:LIQUIDATION
Category:Private Limited Company

PENOYRE PARK LIMITED

JAMES DEAN,BRECON,LD3 9PD

Number:05482869
Status:ACTIVE
Category:Private Limited Company

SHERRITT RAIL LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11754659
Status:ACTIVE
Category:Private Limited Company

TANK CONSULTING GROUP LIMITED

9 BEAUMANOR HOUSE,RUISLIP,HA4 8GD

Number:11460634
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source