SQL ASSOCIATES LIMITED

Company Documents

DateDescription
17/03/2517 March 2025 Final Gazette dissolved following liquidation

View Document

17/03/2517 March 2025 Final Gazette dissolved following liquidation

View Document

17/12/2417 December 2024 Return of final meeting in a creditors' voluntary winding up

View Document

09/04/249 April 2024 Appointment of a voluntary liquidator

View Document

25/02/2425 February 2024 Registered office address changed from 10 Rosewoods, Howden Goole North Humberside DN14 7QX to 1st Floor, Fairclough House Church Street Chorley Lancashire PR7 4EX on 2024-02-25

View Document

25/02/2425 February 2024 Resolutions

View Document

25/02/2425 February 2024 Resolutions

View Document

25/02/2425 February 2024 Statement of affairs

View Document

16/05/2316 May 2023 Compulsory strike-off action has been suspended

View Document

16/05/2316 May 2023 Compulsory strike-off action has been suspended

View Document

18/04/2318 April 2023 First Gazette notice for compulsory strike-off

View Document

18/04/2318 April 2023 First Gazette notice for compulsory strike-off

View Document

08/04/228 April 2022 Change of details for Mr Christopher Kitchen as a person with significant control on 2022-03-28

View Document

08/04/228 April 2022 Register inspection address has been changed from No 2 Warehouse the Wharf Sowerby Bridge West Yorkshire HX6 2AG to Brewery House High Street Twyford Winchester SO21 1RG

View Document

08/04/228 April 2022 Confirmation statement made on 2022-04-08 with updates

View Document

29/03/2229 March 2022 Termination of appointment of Stephanie Rachel Johnson as a secretary on 2022-03-09

View Document

29/03/2229 March 2022 Termination of appointment of Stephanie Rachel Johnson as a director on 2022-03-09

View Document

22/11/2122 November 2021 Total exemption full accounts made up to 2018-06-30

View Document

22/11/2122 November 2021 Administrative restoration application

View Document

22/11/2122 November 2021 Total exemption full accounts made up to 2017-06-30

View Document

22/11/2122 November 2021 Total exemption full accounts made up to 2019-06-30

View Document

22/11/2122 November 2021 Total exemption full accounts made up to 2020-06-30

View Document

22/11/2122 November 2021 Confirmation statement made on 2017-07-21 with no updates

View Document

22/11/2122 November 2021 Confirmation statement made on 2016-06-30 with no updates

View Document

22/11/2122 November 2021 Confirmation statement made on 2018-07-21 with no updates

View Document

22/11/2122 November 2021 Confirmation statement made on 2020-07-21 with no updates

View Document

22/11/2122 November 2021 Confirmation statement made on 2021-07-21 with no updates

View Document

22/11/2122 November 2021 Confirmation statement made on 2019-07-21 with no updates

View Document

29/03/1829 March 2018 PREVSHO FROM 29/06/2017 TO 28/06/2017

View Document

07/12/177 December 2017 ORDER OF COURT TO RESCIND WINDING UP

View Document

15/07/1715 July 2017 ORDER OF COURT TO WIND UP

View Document

30/03/1730 March 2017 30/06/16 TOTAL EXEMPTION FULL

View Document

11/02/1711 February 2017 DISS40 (DISS40(SOAD))

View Document

09/02/179 February 2017 Annual accounts small company total exemption made up to 30 June 2015

View Document

12/11/1612 November 2016 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

04/10/164 October 2016 FIRST GAZETTE

View Document

21/07/1621 July 2016 CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

31/03/1631 March 2016 PREVSHO FROM 30/06/2015 TO 29/06/2015

View Document

22/01/1622 January 2016 APPOINTMENT TERMINATED, SECRETARY ALISTAIR KITCHEN

View Document

22/01/1622 January 2016 SECRETARY APPOINTED MISS STEPHANIE RACHEL JOHNSON

View Document

08/01/168 January 2016 DIRECTOR APPOINTED MISS STEPHANIE RACHEL JOHNSON

View Document

18/12/1518 December 2015 APPOINTMENT TERMINATED, DIRECTOR ANTHONY KITCHEN

View Document

18/12/1518 December 2015 APPOINTMENT TERMINATED, DIRECTOR PATRICIA KITCHEN

View Document

17/07/1517 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

12/02/1512 February 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

17/07/1417 July 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/12

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

19/06/1419 June 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

22/04/1422 April 2014 Annual return made up to 30 June 2013 with full list of shareholders

View Document

27/03/1427 March 2014 Annual accounts small company total exemption made up to 30 June 2012

View Document

22/02/1422 February 2014 DISS40 (DISS40(SOAD))

View Document

25/01/1425 January 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

17/12/1317 December 2013 FIRST GAZETTE

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

10/09/1210 September 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

17/01/1217 January 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

20/09/1120 September 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

15/08/1115 August 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

14/08/1114 August 2011 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

12/07/1112 July 2011 DISS40 (DISS40(SOAD))

View Document

05/07/115 July 2011 FIRST GAZETTE

View Document

20/08/1020 August 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

20/07/1020 July 2010 SAIL ADDRESS CREATED

View Document

20/07/1020 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

20/07/1020 July 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA KITCHEN / 30/06/2010

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER KITCHEN / 30/06/2010

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY KITCHEN / 30/06/2010

View Document

31/10/0931 October 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

02/07/092 July 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

08/09/088 September 2008 SECRETARY APPOINTED ALISTAIR KITCHEN

View Document

08/09/088 September 2008 APPOINTMENT TERMINATED SECRETARY ANTHONY KITCHEN

View Document

08/09/088 September 2008 DIRECTOR APPOINTED PATRICIA KITCHEN

View Document

08/09/088 September 2008 DIRECTOR APPOINTED ANTHONY KITCHEN

View Document

03/09/083 September 2008 RETURN MADE UP TO 30/06/08; CHANGE OF MEMBERS; AMEND

View Document

18/08/0818 August 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

11/07/0811 July 2008 RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS

View Document

05/07/075 July 2007 REGISTERED OFFICE CHANGED ON 05/07/07 FROM: G OFFICE CHANGED 05/07/07 5 ELLISTONES PLACE GREETLAND HALIFAX WEST YORKSHIRE HX4 8LG

View Document

05/07/075 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

04/07/074 July 2007 RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS

View Document

09/01/079 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

24/11/0624 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

12/07/0612 July 2006 RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS

View Document

06/06/066 June 2006 REGISTERED OFFICE CHANGED ON 06/06/06 FROM: G OFFICE CHANGED 06/06/06 73-75 SADDLEWORTH ROAD GREETLAND HALIFAX WEST YORKSHIRE HX4 8AG

View Document

06/06/066 June 2006 DIRECTOR RESIGNED

View Document

01/08/051 August 2005 RETURN MADE UP TO 20/06/05; FULL LIST OF MEMBERS

View Document

30/06/0430 June 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company