SQUADRON INVESTMENTS LIMITED

6 Ynys Bridge Court 6 Ynys Bridge Court, Cardiff, CF15 9SS, Wales
StatusLIQUIDATION
Company No.05509194
CategoryPrivate Limited Company
Incorporated15 Jul 2005
Age18 years, 9 months, 15 days
JurisdictionEngland 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

View document PDF

Liquidation receiver cease to act receiver

Date: 23 Mar 2024

Category: Insolvency

Sub Category: Receiver

Type: RM02

Documents

View document PDF

Liquidation receiver cease to act receiver

Date: 23 Mar 2024

Category: Insolvency

Sub Category: Receiver

Type: RM02

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Liquidation receiver appointment of receiver

Date: 23 Jan 2018

Category: Insolvency

Sub Category: Receiver

Type: RM01

Documents

View document PDF

Liquidation receiver cease to act receiver

Date: 23 Jan 2018

Category: Insolvency

Sub Category: Receiver

Type: RM02

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Liquidation voluntary appointment of liquidator

Date: 12 Feb 2016

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 12 Feb 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Liquidation receiver appointment of receiver

Date: 05 Jan 2016

Category: Insolvency

Sub Category: Receiver

Type: RM01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage create with deed with charge number

Date: 31 Mar 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 055091940015

Documents

View document PDF

Mortgage create with deed with charge number

Date: 28 Mar 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 055091940014

Documents

View document PDF

Mortgage create with deed with charge number

Date: 20 Mar 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 055091940013

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 17 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 15/07/09; full list of members

Documents

View document PDF

Legacy

Date: 17 Jul 2009

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / alan radley / 13/12/2008

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 17 Mar 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 12

Documents

View document PDF

Legacy

Date: 13 Mar 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 9

Documents

View document PDF

Legacy

Date: 13 Mar 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 10

Documents

View document PDF

Legacy

Date: 13 Mar 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 11

Documents

View document PDF

Legacy

Date: 11 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated director roger collins

Documents

View document PDF

Legacy

Date: 28 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 15/07/08; full list of members

Documents

View document PDF

Legacy

Date: 11 Jan 2008

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 12 Dec 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 04 Dec 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 27 Nov 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 27 Nov 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 23 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 15/07/07; full list of members

Documents

View document PDF

Legacy

Date: 23 Aug 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

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

View document PDF

Legacy

Date: 31 May 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 31 May 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 31 May 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 17 Jan 2007

Category: Annual-return

Type: 363s

Description: Return made up to 15/07/06; full list of members; amend

Documents

View document PDF

Legacy

Date: 23 Oct 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 23 Oct 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 13 Oct 2006

Category: Annual-return

Type: 363s

Description: Return made up to 15/07/06; full list of members

Documents

View document PDF

Legacy

Date: 02 Oct 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 02 Oct 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 08 Sep 2006

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/03/06 to 30/09/06

Documents

View document PDF

Legacy

Date: 26 Jun 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Mar 2006

Category: Capital

Type: 88(2)O

Description: Ad 05/09/05--------- £ si 699@1

Documents

View document PDF

Legacy

Date: 07 Feb 2006

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/07/06 to 31/03/06

Documents

View document PDF

Legacy

Date: 17 Nov 2005

Category: Capital

Type: 88(2)R

Description: Ad 05/09/05--------- £ si 300@1=300 £ ic 700/1000

Documents

View document PDF

Legacy

Date: 17 Nov 2005

Category: Capital

Type: 88(2)R

Description: Ad 05/09/05--------- £ si 699@1=699 £ ic 1/700

Documents

View document PDF

Legacy

Date: 17 Nov 2005

Category: Capital

Type: 123

Description: Nc inc already adjusted 05/09/05

Documents

View document PDF

Resolution

Date: 17 Nov 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 27 Sep 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Sep 2005

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 27 Sep 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Sep 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 15 Jul 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLOAKROOM MEDIA LTD

78 MILL LANE,LONDON,NW6 1JZ

Number:11863203
Status:ACTIVE
Category:Private Limited Company

CRT INVESTMENTS LTD

68 ARGYLE STREET,BIRKENHEAD,CH41 6AF

Number:08539196
Status:ACTIVE
Category:Private Limited Company

DANNY SPEDITION LIMITED

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
Number:04328338
Status:ACTIVE
Category:Private Limited Company

THE RADICAL PARTY

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)

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