Advanced company searchLink opens in new window

SQUEEZE 18 LIMITED

Company number 06791148

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)
12 May 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Jan 2015 GAZ1(A) First Gazette notice for voluntary strike-off
19 Jan 2015 DS01 Application to strike the company off the register
10 Feb 2014 AR01 Annual return made up to 14 January 2014 with full list of shareholders
Statement of capital on 2014-02-10
  • GBP 2
10 Feb 2014 AD01 Registered office address changed from Highland House Mayflower Close Chandlers Ford Hampshire SO53 4AR United Kingdom on 10 February 2014
24 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
17 Aug 2013 DISS40 Compulsory strike-off action has been discontinued
15 Aug 2013 AR01 Annual return made up to 14 January 2013 with full list of shareholders
01 Aug 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Jun 2013 TM02 Termination of appointment of Paul David Eyers as a secretary on 3 June 2013
03 Jun 2013 TM01 Termination of appointment of Paul David Eyers as a director on 3 June 2013
21 May 2013 GAZ1 First Gazette notice for compulsory strike-off
13 Aug 2012 AA Total exemption small company accounts made up to 31 March 2012
27 Jan 2012 AR01 Annual return made up to 14 January 2012 with full list of shareholders
04 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
25 Mar 2011 AR01 Annual return made up to 14 January 2011 with full list of shareholders
07 Dec 2010 CH01 Director's details changed for Mr Jabez Richard Marks on 26 October 2010
07 Dec 2010 CH01 Director's details changed for Mr Paul David Eyers on 26 October 2010
07 Dec 2010 CH03 Secretary's details changed for Mr Paul David Eyers on 26 October 2010
09 Nov 2010 AA Total exemption small company accounts made up to 31 March 2010
04 Mar 2010 AR01 Annual return made up to 14 January 2010 with full list of shareholders
04 Mar 2010 CH01 Director's details changed for Mr Jabez Richard Marks on 4 March 2010
04 Mar 2010 CH01 Director's details changed for Mr Paul David Eyers on 4 March 2010
06 Mar 2009 225 Accounting reference date extended from 31/01/2010 to 31/03/2010
14 Jan 2009 NEWINC Incorporation