Colchester
Essex
CO3 3AD
Director Name | Miss Jayne Wildish |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 New Road Chatham Kent ME4 4QR |
Secretary Name | R A Registrars Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2008(same day as company formation) |
Correspondence Address | 5 Kings Court Harwood Road Horsham West Sussex RH13 5UR |
Website | squirrelfinancial.com |
---|---|
Telephone | 01634 564664 |
Telephone region | Medway |
Registered Address | Cvr Global Llp Town Wall House Balkerne Hill Colchester Essex CO3 3AD |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
Year | 2012 |
---|---|
Net Worth | £653 |
Cash | £217 |
Current Liabilities | £47,001 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
9 July 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 April 2022 | Return of final meeting in a members' voluntary winding up (13 pages) |
27 January 2022 | Liquidators' statement of receipts and payments to 25 November 2021 (13 pages) |
31 December 2020 | Declaration of solvency (5 pages) |
21 December 2020 | 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 (2 pages) |
15 December 2020 | Appointment of a voluntary liquidator (3 pages) |
15 December 2020 | Resolutions
|
18 February 2020 | Confirmation statement made on 18 February 2020 with updates (4 pages) |
7 October 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
26 June 2019 | 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 (1 page) |
27 March 2019 | Appointment of Mr Craig Fitzsimons as a director on 25 March 2019 (2 pages) |
26 March 2019 | Cessation of Jayne Helena Wildish as a person with significant control on 25 March 2019 (1 page) |
26 March 2019 | 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 (1 page) |
26 March 2019 | Termination of appointment of Jayne Wildish as a director on 25 March 2019 (1 page) |
26 March 2019 | Notification of Aspect8 Limited as a person with significant control on 25 March 2019 (2 pages) |
18 February 2019 | Confirmation statement made on 18 February 2019 with updates (4 pages) |
16 October 2018 | Current accounting period extended from 31 October 2018 to 31 December 2018 (3 pages) |
9 October 2018 | Confirmation statement made on 3 October 2018 with no updates (3 pages) |
25 July 2018 | Total exemption full accounts made up to 31 October 2017 (8 pages) |
6 November 2017 | Confirmation statement made on 3 October 2017 with updates (4 pages) |
6 November 2017 | Confirmation statement made on 3 October 2017 with updates (4 pages) |
9 February 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
9 February 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
7 October 2016 | Confirmation statement made on 3 October 2016 with updates (6 pages) |
7 October 2016 | Confirmation statement made on 3 October 2016 with updates (6 pages) |
6 October 2016 | Director's details changed for Miss Jayne Wildish on 26 May 2016 (2 pages) |
6 October 2016 | Director's details changed for Miss Jayne Wildish on 26 May 2016 (2 pages) |
12 February 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
12 February 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
5 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
15 May 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
15 May 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
2 November 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-11-02
|
2 November 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-11-02
|
2 November 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-11-02
|
24 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
24 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
30 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
28 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
28 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
19 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (4 pages) |
19 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (4 pages) |
19 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (4 pages) |
18 October 2012 | Termination of appointment of R a Registrars Ltd as a secretary (1 page) |
18 October 2012 | Director's details changed for Miss Jayne Wildish on 1 October 2012 (2 pages) |
18 October 2012 | Director's details changed for Miss Jayne Wildish on 1 October 2012 (2 pages) |
18 October 2012 | Termination of appointment of R a Registrars Ltd as a secretary (1 page) |
18 October 2012 | Director's details changed for Miss Jayne Wildish on 1 October 2012 (2 pages) |
16 March 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
16 March 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
17 February 2012 | Registered office address changed from Xl House 2 Mill Court Spindle Way Crawley West Sussex RH101TT England on 17 February 2012 (1 page) |
17 February 2012 | Registered office address changed from Xl House 2 Mill Court Spindle Way Crawley West Sussex RH101TT England on 17 February 2012 (1 page) |
11 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (5 pages) |
11 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (5 pages) |
11 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (5 pages) |
20 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
20 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
7 April 2011 | Registered office address changed from 5 Kings Court Harwood Road Horsham West Sussex RH13 5UR United Kingdom on 7 April 2011 (1 page) |
7 April 2011 | Registered office address changed from 5 Kings Court Harwood Road Horsham West Sussex RH13 5UR United Kingdom on 7 April 2011 (1 page) |
7 April 2011 | Registered office address changed from 5 Kings Court Harwood Road Horsham West Sussex RH13 5UR United Kingdom on 7 April 2011 (1 page) |
7 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (5 pages) |
7 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (5 pages) |
25 August 2010 | Change of name notice (2 pages) |
25 August 2010 | Company name changed wildish & o`shea financial planning LTD\certificate issued on 25/08/10
|
25 August 2010 | Company name changed wildish & o`shea financial planning LTD\certificate issued on 25/08/10
|
25 August 2010 | Change of name notice (2 pages) |
24 May 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
24 May 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
12 November 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (5 pages) |
12 November 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (5 pages) |
12 November 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (5 pages) |
3 October 2008 | Incorporation (17 pages) |
3 October 2008 | Incorporation (17 pages) |