- Company Overview for SQUIRES METAL FABRICATIONS LIMITED (02553757)
- Filing history for SQUIRES METAL FABRICATIONS LIMITED (02553757)
- People for SQUIRES METAL FABRICATIONS LIMITED (02553757)
- Charges for SQUIRES METAL FABRICATIONS LIMITED (02553757)
- Insolvency for SQUIRES METAL FABRICATIONS LIMITED (02553757)
- More for SQUIRES METAL FABRICATIONS LIMITED (02553757)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
08 Aug 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
08 May 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
05 Dec 2023 | LIQ03 | Liquidators' statement of receipts and payments to 6 October 2023 | |
14 Dec 2022 | LIQ03 | Liquidators' statement of receipts and payments to 6 October 2022 | |
19 Oct 2022 | AD01 | Registered office address changed from Suite 72 Temple Chambers Temple Avenue London EC4Y 0HP to Trinity House 28-30 Blucher Street Birmingham B1 1QH on 19 October 2022 | |
06 Sep 2022 | LIQ10 | Removal of liquidator by court order | |
30 Aug 2022 | 600 | Appointment of a voluntary liquidator | |
10 Aug 2022 | 600 | Appointment of a voluntary liquidator | |
27 Oct 2021 | AD01 | Registered office address changed from Unit 2.02 High Weald House Glovers End Bexhill East Sussex TN39 5ES England to Suite 72 Temple Chambers Temple Avenue London EC4Y 0HP on 27 October 2021 | |
14 Oct 2021 | RESOLUTIONS |
Resolutions
|
|
14 Oct 2021 | LIQ02 | Statement of affairs | |
05 Oct 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
10 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
17 Nov 2020 | CS01 | Confirmation statement made on 30 October 2020 with updates | |
23 Mar 2020 | CH03 | Secretary's details changed for Hazel Valerie Pickett on 1 March 2020 | |
23 Mar 2020 | PSC04 | Change of details for Alan Henry Morton as a person with significant control on 1 March 2020 | |
23 Mar 2020 | CH01 | Director's details changed for Alan Henry Morton on 1 March 2020 | |
23 Mar 2020 | AD01 | Registered office address changed from 93 Bohemia Road St Leonards on Sea East Sussex TN37 6RJ England to Unit 2.02 High Weald House Glovers End Bexhill East Sussex TN39 5ES on 23 March 2020 | |
04 Dec 2019 | CS01 | Confirmation statement made on 30 October 2019 with updates | |
26 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
06 Dec 2018 | CS01 | Confirmation statement made on 30 October 2018 with updates | |
06 Dec 2018 | CH03 | Secretary's details changed for Hazel Valerie Pickett on 10 October 2018 | |
06 Dec 2018 | PSC04 | Change of details for Alan Henry Morton as a person with significant control on 10 October 2018 | |
06 Dec 2018 | CH01 | Director's details changed for Alan Henry Morton on 10 October 2018 | |
16 May 2018 | MR04 | Satisfaction of charge 1 in full |