Advanced company searchLink opens in new window

SQUIRREL FINANCIAL PLANNING LTD

Company number 06715428

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)
09 Jul 2022 GAZ2 Final Gazette dissolved following liquidation
09 Apr 2022 LIQ13 Return of final meeting in a members' voluntary winding up
27 Jan 2022 LIQ03 Liquidators' statement of receipts and payments to 25 November 2021
31 Dec 2020 LIQ01 Declaration of solvency
21 Dec 2020 AD01 Registered office address changed from Holmwood House Langhurstwood Road Horsham RH12 4QP England to Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 21 December 2020
15 Dec 2020 600 Appointment of a voluntary liquidator
15 Dec 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-11-26
18 Feb 2020 CS01 Confirmation statement made on 18 February 2020 with updates
07 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
26 Jun 2019 AD01 Registered office address changed from Sussex House North Street Horsham West Sussex RH12 1RQ England to Holmwood House Langhurstwood Road Horsham RH12 4QP on 26 June 2019
27 Mar 2019 AP01 Appointment of Mr Craig Fitzsimons as a director on 25 March 2019
26 Mar 2019 AD01 Registered office address changed from 36 New Road Chatham Kent ME4 4QR to Sussex House North Street Horsham West Sussex RH12 1RQ on 26 March 2019
26 Mar 2019 TM01 Termination of appointment of Jayne Wildish as a director on 25 March 2019
26 Mar 2019 PSC02 Notification of Aspect8 Limited as a person with significant control on 25 March 2019
26 Mar 2019 PSC07 Cessation of Jayne Helena Wildish as a person with significant control on 25 March 2019
18 Feb 2019 CS01 Confirmation statement made on 18 February 2019 with updates
16 Oct 2018 AA01 Current accounting period extended from 31 October 2018 to 31 December 2018
09 Oct 2018 CS01 Confirmation statement made on 3 October 2018 with no updates
25 Jul 2018 AA Total exemption full accounts made up to 31 October 2017
06 Nov 2017 CS01 Confirmation statement made on 3 October 2017 with updates
09 Feb 2017 AA Total exemption small company accounts made up to 31 October 2016
07 Oct 2016 CS01 Confirmation statement made on 3 October 2016 with updates
06 Oct 2016 CH01 Director's details changed for Miss Jayne Wildish on 26 May 2016
12 Feb 2016 AA Total exemption small company accounts made up to 31 October 2015
05 Oct 2015 AR01 Annual return made up to 3 October 2015 with full list of shareholders
Statement of capital on 2015-10-05
  • GBP 11