Advanced company searchLink opens in new window

SQUEAKY DOOR LIMITED

Company number 06429582

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)
18 Apr 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Jan 2017 GAZ1(A) First Gazette notice for voluntary strike-off
19 Jan 2017 DS01 Application to strike the company off the register
26 Nov 2016 DISS40 Compulsory strike-off action has been discontinued
24 Nov 2016 CS01 Confirmation statement made on 8 August 2016 with updates
01 Nov 2016 GAZ1 First Gazette notice for compulsory strike-off
05 Jul 2016 DS02 Withdraw the company strike off application
05 Jul 2016 GAZ1(A) First Gazette notice for voluntary strike-off
27 Jun 2016 DS01 Application to strike the company off the register
26 May 2016 AA Total exemption small company accounts made up to 31 August 2015
27 Aug 2015 AR01 Annual return made up to 8 August 2015 with full list of shareholders
Statement of capital on 2015-08-27
  • GBP 100
27 Aug 2015 AD02 Register inspection address has been changed from Bell Court Chislet Marshside Nr Canterbury Kent CT3 4EQ to 99 Montpelier Road Brighton BN1 3BE
21 Aug 2015 AA Total exemption small company accounts made up to 31 August 2014
29 May 2015 AA01 Previous accounting period shortened from 31 August 2014 to 30 August 2014
19 May 2015 AD01 Registered office address changed from Bell Court, Chislet Marshside Nr. Canterbury Kent CT3 4EQ to 99 Montpelier Road Brighton BN1 3BE on 19 May 2015
18 Aug 2014 AR01 Annual return made up to 8 August 2014 with full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100
28 May 2014 AA Total exemption small company accounts made up to 31 August 2013
23 Oct 2013 AA Accounts for a dormant company made up to 31 August 2012
23 Oct 2013 AA01 Current accounting period shortened from 31 March 2013 to 31 August 2012
22 Aug 2013 AR01 Annual return made up to 8 August 2013 with full list of shareholders
Statement of capital on 2013-08-22
  • GBP 100
17 Aug 2012 AA Accounts for a dormant company made up to 31 March 2012
15 Aug 2012 AR01 Annual return made up to 8 August 2012 with full list of shareholders
08 Aug 2012 CERTNM Company name changed likoni homes LIMITED\certificate issued on 08/08/12
  • RES15 ‐ Change company name resolution on 2012-08-07
  • NM01 ‐ Change of name by resolution
07 Aug 2012 AP01 Appointment of Miss Clair Louise Weller as a director
07 Aug 2012 TM02 Termination of appointment of Clair Weller as a secretary