SQUASHED FLY LTD

8 Phipps Road 8 Phipps Road, Daventry, NN11 3TW, England
StatusDISSOLVED
Company No.09850562
CategoryPrivate Limited Company
Incorporated30 Oct 2015
Age8 years, 7 months, 19 days
JurisdictionEngland Wales
Dissolution30 Nov 2021
Years2 years, 6 months, 18 days

SUMMARY

SQUASHED FLY LTD is an dissolved private limited company with number 09850562. It was incorporated 8 years, 7 months, 19 days ago, on 30 October 2015 and it was dissolved 2 years, 6 months, 18 days ago, on 30 November 2021. The company address is 8 Phipps Road 8 Phipps Road, Daventry, NN11 3TW, England.



Company Fillings

Gazette dissolved voluntary

Date: 30 Nov 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 07 Sep 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 25 Aug 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jul 2021

Action Date: 19 Jul 2021

Category: Address

Type: AD01

Old address: 320 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom

New address: 8 Phipps Road Woodford Halse Daventry NN11 3TW

Change date: 2021-07-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Jun 2021

Action Date: 11 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-11

Documents

View document PDF

Change account reference date company previous extended

Date: 14 Jun 2021

Action Date: 11 Dec 2020

Category: Accounts

Type: AA01

New date: 2020-12-11

Made up date: 2020-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Dec 2020

Action Date: 13 Dec 2020

Category: Address

Type: AD01

Old address: Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG United Kingdom

Change date: 2020-12-13

New address: 320 Firecrest Court Centre Park Warrington WA1 1RG

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Oct 2020

Action Date: 29 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-29

Documents

View document PDF

Change to a person with significant control

Date: 18 Sep 2020

Action Date: 18 Sep 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Tamarisk Lynda Kay

Change date: 2020-09-18

Documents

View document PDF

Change to a person with significant control

Date: 18 Sep 2020

Action Date: 18 Sep 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-09-18

Psc name: Mr Philip Peter Andrew Mcgaw

Documents

View document PDF

Change person director company with change date

Date: 18 Sep 2020

Action Date: 18 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-09-18

Officer name: Ms Tamarisk Lynda Kay

Documents

View document PDF

Change person director company with change date

Date: 18 Sep 2020

Action Date: 18 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Philip Peter Andrew Mcgaw

Change date: 2020-09-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jun 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Oct 2019

Action Date: 29 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Oct 2018

Action Date: 29 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-29

Documents

View document PDF

Change to a person with significant control

Date: 12 Oct 2018

Action Date: 12 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Tamarisk Lynda Kay

Change date: 2018-10-12

Documents

View document PDF

Change person director company with change date

Date: 12 Oct 2018

Action Date: 12 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-10-12

Officer name: Ms Tamarisk Lynda Kay

Documents

View document PDF

Change person director company with change date

Date: 03 Oct 2018

Action Date: 03 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-10-03

Officer name: Ms Tamarisk Lynda Kay

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Oct 2018

Action Date: 03 Oct 2018

Category: Address

Type: AD01

Old address: 5 Catherine Wayte Close Swindon SN25 3PG United Kingdom

Change date: 2018-10-03

New address: Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG

Documents

View document PDF

Change person director company with change date

Date: 03 Oct 2018

Action Date: 03 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-10-03

Officer name: Mr Philip Peter Andrew Mcgaw

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Nov 2017

Action Date: 29 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Nov 2016

Action Date: 29 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-29

Documents

View document PDF

Incorporation company

Date: 30 Oct 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AJ CARPENTRY LTD

33 DIVOT WAY,BASINGSTOKE,RG24 9YB

Number:11490252
Status:ACTIVE
Category:Private Limited Company

C AND H TRANSPORT LTD

6 WENTWORTH ROAD,SOUTHALL,UB2 5TS

Number:09059721
Status:ACTIVE
Category:Private Limited Company

MCCAUL GROUP (BOLTON) LTD

ASTLEY HOUSE 61 HIGHER GREEN LANE,MANCHESTER,M29 7HQ

Number:11157455
Status:ACTIVE
Category:Private Limited Company

MSJ DEVELOPMENTS LIMITED

THE STATION HOUSE STATION ROAD,WHALLEY,BB7 9RT

Number:10692980
Status:ACTIVE
Category:Private Limited Company

NEIL STODDART CAREERS CONSULTANT LTD

23 WESTMINSTER DRIVE,BIRMINGHAM,B14 6BG

Number:11839394
Status:ACTIVE
Category:Private Limited Company

SKYHUNTER ASSOCIATES LIMITED

3 & 4 PARK COURT RICCALL ROAD,YORK,YO19 6ED

Number:09786165
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