SQUEAKY EVENT CLEANING LIMITED

Company Documents

DateDescription
20/03/2520 March 2025 Final Gazette dissolved following liquidation

View Document

20/03/2520 March 2025 Final Gazette dissolved following liquidation

View Document

20/12/2420 December 2024 Return of final meeting in a creditors' voluntary winding up

View Document

18/01/2418 January 2024 Liquidators' statement of receipts and payments to 2023-11-23

View Document

16/12/2216 December 2022 Appointment of a voluntary liquidator

View Document

16/12/2216 December 2022 Statement of affairs

View Document

16/12/2216 December 2022 Resolutions

View Document

16/12/2216 December 2022 Resolutions

View Document

16/12/2216 December 2022 Registered office address changed from 57 Bradford Street Suite 10 Walsall WS1 3QD to Inducta House Fryers Road Bloxwich Walsall West Midlands WS2 7LZ on 2022-12-16

View Document

10/02/2210 February 2022 Compulsory strike-off action has been suspended

View Document

10/02/2210 February 2022 Compulsory strike-off action has been suspended

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

25/01/2125 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 26/01/20

View Document

26/01/2026 January 2020 Annual accounts for year ending 26 Jan 2020

View Accounts

23/01/2023 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 26/01/19

View Document

22/01/2022 January 2020 CONFIRMATION STATEMENT MADE ON 21/01/20, NO UPDATES

View Document

25/10/1925 October 2019 PREVSHO FROM 27/01/2019 TO 26/01/2019

View Document

26/01/1926 January 2019 Annual accounts for year ending 26 Jan 2019

View Accounts

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 21/01/19, NO UPDATES

View Document

26/10/1826 October 2018 PREVSHO FROM 28/01/2018 TO 27/01/2018

View Document

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 21/01/18, NO UPDATES

View Document

27/01/1827 January 2018 Annual accounts for year ending 27 Jan 2018

View Accounts

27/10/1727 October 2017 PREVSHO FROM 29/01/2017 TO 28/01/2017

View Document

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES

View Document

28/01/1728 January 2017 Annual accounts for year ending 28 Jan 2017

View Accounts

27/01/1727 January 2017 Annual accounts small company total exemption made up to 29 January 2016

View Document

27/10/1627 October 2016 PREVSHO FROM 30/01/2016 TO 29/01/2016

View Document

23/04/1623 April 2016 DISS40 (DISS40(SOAD))

View Document

20/04/1620 April 2016 Annual return made up to 21 January 2016 with full list of shareholders

View Document

20/04/1620 April 2016 APPOINTMENT TERMINATED, DIRECTOR CALLUM BLOWER

View Document

19/04/1619 April 2016 FIRST GAZETTE

View Document

30/01/1630 January 2016 Annual accounts small company total exemption made up to 30 January 2015

View Document

29/01/1629 January 2016 Annual accounts for year ending 29 Jan 2016

View Accounts

30/10/1530 October 2015 PREVSHO FROM 31/01/2015 TO 30/01/2015

View Document

09/03/159 March 2015 Annual return made up to 21 January 2015 with full list of shareholders

View Document

30/01/1530 January 2015 Annual accounts for year ending 30 Jan 2015

View Accounts

19/12/1419 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CALLUM BLOWER / 01/09/2014

View Document

19/12/1419 December 2014 REGISTERED OFFICE CHANGED ON 19/12/2014 FROM 59 BRADFORD STREET WALSALL WS1 3QD

View Document

15/10/1415 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

24/02/1424 February 2014 Annual return made up to 21 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

29/05/1329 May 2013 DIRECTOR APPOINTED MR CALLUM BLOWER

View Document

21/02/1321 February 2013

View Document

11/02/1311 February 2013 REGISTERED OFFICE CHANGED ON 11/02/2013 FROM FLAT 3 7 BENTLEY LANE WILLENHALL WEST MIDLANDS WV12 4AA ENGLAND

View Document

21/01/1321 January 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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