SQUEEKY SOLUTIONS LIMITED
Status | LIQUIDATION |
Company No. | 11494870 |
Category | Private Limited Company |
Incorporated | 01 Aug 2018 |
Age | 5 years, 10 months |
Jurisdiction | England Wales |
SUMMARY
SQUEEKY SOLUTIONS LIMITED is an liquidation private limited company with number 11494870. It was incorporated 5 years, 10 months ago, on 01 August 2018. The company address is Trinity House Trinity House, Birmingham, B1 1QH.
Company Fillings
Liquidation voluntary statement of receipts and payments with brought down date
Date: 18 Sep 2023
Action Date: 17 Jul 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-07-17
Documents
Change registered office address company with date old address new address
Date: 27 Jul 2022
Action Date: 27 Jul 2022
Category: Address
Type: AD01
Old address: Unit 8 Bath Road Industrial Estate Bath Road Chippenham Wiltshire SN14 0AB United Kingdom
New address: Trinity House 28-30 Blucher Street Birmingham B1 1QH
Change date: 2022-07-27
Documents
Liquidation voluntary statement of affairs
Date: 27 Jul 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 27 Jul 2022
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 27 Jul 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 20 Jul 2022
Action Date: 08 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-08
Documents
Accounts with accounts type total exemption full
Date: 08 Feb 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Change registered office address company with date old address new address
Date: 02 Sep 2021
Action Date: 02 Sep 2021
Category: Address
Type: AD01
Old address: 4 Glenmore Business Park Vincients Road Bumpers Farm Chippenham Wiltshire SN14 6BB United Kingdom
New address: Unit 8 Bath Road Industrial Estate Bath Road Chippenham Wiltshire SN14 0AB
Change date: 2021-09-02
Documents
Confirmation statement with no updates
Date: 22 Jul 2021
Action Date: 08 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-08
Documents
Accounts with accounts type total exemption full
Date: 19 Apr 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 17 Jul 2020
Action Date: 08 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-08
Documents
Accounts with accounts type total exemption full
Date: 03 Dec 2019
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with updates
Date: 08 Jul 2019
Action Date: 08 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-08
Documents
Notification of a person with significant control
Date: 05 Jul 2019
Action Date: 05 Jul 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Craig David Nicholas
Notification date: 2019-07-05
Documents
Notification of a person with significant control
Date: 05 Jul 2019
Action Date: 05 Jul 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-07-05
Psc name: Claire Nicholas
Documents
Cessation of a person with significant control
Date: 05 Jul 2019
Action Date: 05 Jul 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: The Squeeky Cleaners Limited
Cessation date: 2019-07-05
Documents
Appoint person director company with name date
Date: 21 Jun 2019
Action Date: 17 Jun 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Craig David Nicholas
Appointment date: 2019-06-17
Documents
Appoint person director company with name date
Date: 21 Jun 2019
Action Date: 17 Jun 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-06-17
Officer name: Miss Claire Nicholas
Documents
Termination director company with name termination date
Date: 21 Jun 2019
Action Date: 17 Jun 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Claire Nicholas
Termination date: 2019-06-17
Documents
Capital allotment shares
Date: 21 Jun 2019
Action Date: 01 Jun 2019
Category: Capital
Type: SH01
Date: 2019-06-01
Capital : 200 GBP
Documents
Termination director company with name termination date
Date: 05 Dec 2018
Action Date: 05 Dec 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-12-05
Officer name: Antony Laughton
Documents
Termination secretary company with name termination date
Date: 05 Dec 2018
Action Date: 05 Dec 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Antony Laughton
Termination date: 2018-12-05
Documents
Some Companies
AMANDA'S LUXURY BURGER CO. LTD
ABACUS HOUSE,PRESTON,PR3 1NS
Number: | 09126035 |
Status: | ACTIVE |
Category: | Private Limited Company |
639 GREEN LANES,LONDON,N8 0RE
Number: | 08544712 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 WOULDHAVE COURT,SOUTH SHIELDS,NE33 2PF
Number: | 08972321 |
Status: | ACTIVE |
Category: | Private Limited Company |
NATIONWIDE IT CONSULTANCY LIMITED
HASELEY OFFICE CENTRE FIRS LANE,WARWICK,CV35 7LS
Number: | 07181541 |
Status: | ACTIVE |
Category: | Private Limited Company |
38-40 FIRTH PARK ROAD,SHEFFIELD,S5 6WN
Number: | 09361894 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE ASSET DEVELOPMENT PARTNERSHIP LIMITED
8 BIRCHWAY,MACCLESFIELD,SK10 4BD
Number: | 09844033 |
Status: | ACTIVE |
Category: | Private Limited Company |