SQUADRON INVESTMENTS LIMITED
Status | LIQUIDATION |
Company No. | 05509194 |
Category | Private Limited Company |
Incorporated | 15 Jul 2005 |
Age | 18 years, 9 months, 15 days |
Jurisdiction | England Wales |
SUMMARY
SQUADRON INVESTMENTS LIMITED is an liquidation private limited company with number 05509194. It was incorporated 18 years, 9 months, 15 days ago, on 15 July 2005. The company address is 6 Ynys Bridge Court 6 Ynys Bridge Court, Cardiff, CF15 9SS, Wales.
Company Fillings
Liquidation voluntary statement of receipts and payments with brought down date
Date: 10 Apr 2024
Action Date: 03 Feb 2024
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2024-02-03
Documents
Liquidation receiver cease to act receiver
Date: 23 Mar 2024
Category: Insolvency
Sub Category: Receiver
Type: RM02
Documents
Liquidation receiver cease to act receiver
Date: 23 Mar 2024
Category: Insolvency
Sub Category: Receiver
Type: RM02
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 08 Apr 2023
Action Date: 03 Feb 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-02-03
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 16 Mar 2022
Action Date: 03 Feb 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-02-03
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 01 Apr 2021
Action Date: 03 Feb 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-02-03
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 16 Mar 2020
Action Date: 03 Feb 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-02-03
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 11 Apr 2019
Action Date: 03 Feb 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2019-02-03
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 15 Mar 2018
Action Date: 03 Feb 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2018-02-03
Documents
Liquidation receiver appointment of receiver
Date: 23 Jan 2018
Category: Insolvency
Sub Category: Receiver
Type: RM01
Documents
Liquidation receiver cease to act receiver
Date: 23 Jan 2018
Category: Insolvency
Sub Category: Receiver
Type: RM02
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 30 Mar 2017
Action Date: 03 Feb 2017
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2017-02-03
Documents
Liquidation receiver abstract of receipts and payments with brought down date
Date: 07 Mar 2017
Action Date: 16 Dec 2016
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Brought down date: 2016-12-16
Documents
Liquidation voluntary statement of affairs with form attached
Date: 12 Feb 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.20
Form attached: 4.19
Documents
Liquidation voluntary appointment of liquidator
Date: 12 Feb 2016
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 12 Feb 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 08 Jan 2016
Action Date: 08 Jan 2016
Category: Address
Type: AD01
Old address: C/O Freestone & Co the Centre, High Street Gillingham Dorset SP8 4AB
Change date: 2016-01-08
New address: C/O Doyle Davies 6 Ynys Bridge Court Gwaelod-Y-Garth Cardiff CF15 9SS
Documents
Liquidation receiver appointment of receiver
Date: 05 Jan 2016
Category: Insolvency
Sub Category: Receiver
Type: RM01
Documents
Accounts with accounts type total exemption small
Date: 03 Sep 2015
Action Date: 01 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-01
Documents
Termination director company with name termination date
Date: 28 Aug 2015
Action Date: 28 Aug 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-08-28
Officer name: Alan John Radley
Documents
Termination secretary company with name termination date
Date: 28 Aug 2015
Action Date: 28 Aug 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-08-28
Officer name: Alan John Radley
Documents
Annual return company with made up date full list shareholders
Date: 04 Feb 2015
Action Date: 27 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-27
Documents
Accounts with accounts type total exemption small
Date: 01 Aug 2014
Action Date: 01 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-01
Documents
Mortgage create with deed with charge number
Date: 31 Mar 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 055091940015
Documents
Mortgage create with deed with charge number
Date: 28 Mar 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 055091940014
Documents
Mortgage create with deed with charge number
Date: 20 Mar 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 055091940013
Documents
Annual return company with made up date full list shareholders
Date: 28 Jan 2014
Action Date: 27 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-27
Documents
Annual return company with made up date full list shareholders
Date: 17 Jul 2013
Action Date: 15 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-15
Documents
Accounts with accounts type total exemption small
Date: 19 Jun 2013
Action Date: 01 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-01
Documents
Change account reference date company previous extended
Date: 14 Jan 2013
Action Date: 01 Oct 2012
Category: Accounts
Type: AA01
Made up date: 2012-09-30
New date: 2012-10-01
Documents
Annual return company with made up date full list shareholders
Date: 25 Jul 2012
Action Date: 15 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-15
Documents
Change person director company with change date
Date: 25 Jul 2012
Action Date: 01 Jul 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-07-01
Officer name: Mr Alan John Radley
Documents
Change person secretary company with change date
Date: 25 Jul 2012
Action Date: 01 Jul 2012
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2012-07-01
Officer name: Mr Alan John Radley
Documents
Accounts with accounts type small
Date: 27 Jun 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Jul 2011
Action Date: 15 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-15
Documents
Accounts with accounts type small
Date: 26 May 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Accounts with accounts type small
Date: 05 Aug 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Jul 2010
Action Date: 15 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-15
Documents
Accounts with accounts type small
Date: 05 Jul 2010
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 17 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 15/07/09; full list of members
Documents
Legacy
Date: 17 Jul 2009
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / alan radley / 13/12/2008
Documents
Accounts with accounts type small
Date: 01 Apr 2009
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 31 Mar 2009
Category: Address
Type: 287
Description: Registered office changed on 31/03/2009 from white lion house new street wells somerset BA5 2LA
Documents
Legacy
Date: 17 Mar 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 12
Documents
Legacy
Date: 13 Mar 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 9
Documents
Legacy
Date: 13 Mar 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 10
Documents
Legacy
Date: 13 Mar 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 11
Documents
Legacy
Date: 11 Mar 2009
Category: Officers
Type: 288b
Description: Appointment terminated director roger collins
Documents
Legacy
Date: 28 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 15/07/08; full list of members
Documents
Legacy
Date: 11 Jan 2008
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 12 Dec 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 04 Dec 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 27 Nov 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 27 Nov 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 23 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 15/07/07; full list of members
Documents
Legacy
Date: 23 Aug 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Accounts with accounts type small
Date: 15 Jun 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 31 May 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 31 May 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 31 May 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 17 Jan 2007
Category: Annual-return
Type: 363s
Description: Return made up to 15/07/06; full list of members; amend
Documents
Legacy
Date: 23 Oct 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 23 Oct 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 13 Oct 2006
Category: Annual-return
Type: 363s
Description: Return made up to 15/07/06; full list of members
Documents
Legacy
Date: 02 Oct 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 02 Oct 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 08 Sep 2006
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/03/06 to 30/09/06
Documents
Legacy
Date: 26 Jun 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Mar 2006
Category: Capital
Type: 88(2)O
Description: Ad 05/09/05--------- £ si 699@1
Documents
Legacy
Date: 07 Feb 2006
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/07/06 to 31/03/06
Documents
Legacy
Date: 17 Nov 2005
Category: Capital
Type: 88(2)R
Description: Ad 05/09/05--------- £ si 300@1=300 £ ic 700/1000
Documents
Legacy
Date: 17 Nov 2005
Category: Capital
Type: 88(2)R
Description: Ad 05/09/05--------- £ si 699@1=699 £ ic 1/700
Documents
Legacy
Date: 17 Nov 2005
Category: Capital
Type: 123
Description: Nc inc already adjusted 05/09/05
Documents
Resolution
Date: 17 Nov 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 27 Sep 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Sep 2005
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 27 Sep 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 Sep 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 27 Sep 2005
Category: Address
Type: 287
Description: Registered office changed on 27/09/05 from: po box 16 new oxford house town hall square grimsby north east lincolnshire DN31 1HE
Documents
Certificate change of name company
Date: 06 Sep 2005
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed wilchap 395 LIMITED\certificate issued on 06/09/05
Documents
Some Companies
78 MILL LANE,LONDON,NW6 1JZ
Number: | 11863203 |
Status: | ACTIVE |
Category: | Private Limited Company |
68 ARGYLE STREET,BIRKENHEAD,CH41 6AF
Number: | 08539196 |
Status: | ACTIVE |
Category: | Private Limited Company |
37 ORTHWAITE,HUNTINGDON,PE29 6UZ
Number: | 07329861 |
Status: | ACTIVE |
Category: | Private Limited Company |
ELECTRIC COMMUNICATION COMPANY LIMITED(THE)
BRIDGE HOUSE ASHLEY ROAD,ALTRINCHAM,WA15 2UT
Number: | 02077982 |
Status: | ACTIVE |
Category: | Private Limited Company |
SAXON PLACE (SANDBACH) MANAGEMENT COMPANY LIMITED
BOULTON HOUSE,MANCHESTER,M1 3HY
Number: | 04328338 |
Status: | ACTIVE |
Category: | Private Limited Company |
WINCKWORTH SHERWOOD LLP MINERVA HOUSE,LONDON,SE1 9BB
Number: | 09653518 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |