Advanced company searchLink opens in new window

SQUIRES METAL FABRICATIONS LIMITED

Company number 02553757

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-10-07
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