Company NameSquirrel Financial Planning Ltd
Company StatusDissolved
Company Number06715428
CategoryPrivate Limited Company
Incorporation Date3 October 2008(15 years, 6 months ago)
Dissolution Date9 July 2022 (1 year, 9 months ago)
Previous NameWildish & O`Shea Financial Planning Ltd

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Craig Fitzsimons
Date of BirthJuly 1981 (Born 42 years ago)
NationalityIrish
StatusClosed
Appointed25 March 2019(10 years, 5 months after company formation)
Appointment Duration3 years, 3 months (closed 09 July 2022)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressTown Wall House Balkerne Hill
Colchester
Essex
CO3 3AD
Director NameMiss Jayne Wildish
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 New Road
Chatham
Kent
ME4 4QR
Secretary NameR A Registrars Ltd (Corporation)
StatusResigned
Appointed03 October 2008(same day as company formation)
Correspondence Address5 Kings Court
Harwood Road
Horsham
West Sussex
RH13 5UR

Contact

Websitesquirrelfinancial.com
Telephone01634 564664
Telephone regionMedway

Location

Registered AddressCvr Global Llp
Town Wall House Balkerne Hill
Colchester
Essex
CO3 3AD
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester

Financials

Year2012
Net Worth£653
Cash£217
Current Liabilities£47,001

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

9 July 2022Final Gazette dissolved following liquidation (1 page)
9 April 2022Return of final meeting in a members' voluntary winding up (13 pages)
27 January 2022Liquidators' statement of receipts and payments to 25 November 2021 (13 pages)
31 December 2020Declaration of solvency (5 pages)
21 December 2020Registered 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 2020Appointment of a voluntary liquidator (3 pages)
15 December 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-11-26
(1 page)
18 February 2020Confirmation statement made on 18 February 2020 with updates (4 pages)
7 October 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
26 June 2019Registered 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 2019Appointment of Mr Craig Fitzsimons as a director on 25 March 2019 (2 pages)
26 March 2019Cessation of Jayne Helena Wildish as a person with significant control on 25 March 2019 (1 page)
26 March 2019Registered 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 2019Termination of appointment of Jayne Wildish as a director on 25 March 2019 (1 page)
26 March 2019Notification of Aspect8 Limited as a person with significant control on 25 March 2019 (2 pages)
18 February 2019Confirmation statement made on 18 February 2019 with updates (4 pages)
16 October 2018Current accounting period extended from 31 October 2018 to 31 December 2018 (3 pages)
9 October 2018Confirmation statement made on 3 October 2018 with no updates (3 pages)
25 July 2018Total exemption full accounts made up to 31 October 2017 (8 pages)
6 November 2017Confirmation statement made on 3 October 2017 with updates (4 pages)
6 November 2017Confirmation statement made on 3 October 2017 with updates (4 pages)
9 February 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
9 February 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
7 October 2016Confirmation statement made on 3 October 2016 with updates (6 pages)
7 October 2016Confirmation statement made on 3 October 2016 with updates (6 pages)
6 October 2016Director's details changed for Miss Jayne Wildish on 26 May 2016 (2 pages)
6 October 2016Director's details changed for Miss Jayne Wildish on 26 May 2016 (2 pages)
12 February 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
12 February 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
5 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 11
(4 pages)
5 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 11
(4 pages)
15 May 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
15 May 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
2 November 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-11-02
  • GBP 11
(4 pages)
2 November 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-11-02
  • GBP 11
(4 pages)
2 November 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-11-02
  • GBP 11
(4 pages)
24 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
24 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
30 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 11
(4 pages)
30 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 11
(4 pages)
30 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 11
(4 pages)
28 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
28 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
19 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (4 pages)
19 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (4 pages)
19 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (4 pages)
18 October 2012Termination of appointment of R a Registrars Ltd as a secretary (1 page)
18 October 2012Director's details changed for Miss Jayne Wildish on 1 October 2012 (2 pages)
18 October 2012Director's details changed for Miss Jayne Wildish on 1 October 2012 (2 pages)
18 October 2012Termination of appointment of R a Registrars Ltd as a secretary (1 page)
18 October 2012Director's details changed for Miss Jayne Wildish on 1 October 2012 (2 pages)
16 March 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
16 March 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
17 February 2012Registered office address changed from Xl House 2 Mill Court Spindle Way Crawley West Sussex RH101TT England on 17 February 2012 (1 page)
17 February 2012Registered office address changed from Xl House 2 Mill Court Spindle Way Crawley West Sussex RH101TT England on 17 February 2012 (1 page)
11 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (5 pages)
11 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (5 pages)
11 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (5 pages)
20 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
20 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
7 April 2011Registered office address changed from 5 Kings Court Harwood Road Horsham West Sussex RH13 5UR United Kingdom on 7 April 2011 (1 page)
7 April 2011Registered office address changed from 5 Kings Court Harwood Road Horsham West Sussex RH13 5UR United Kingdom on 7 April 2011 (1 page)
7 April 2011Registered office address changed from 5 Kings Court Harwood Road Horsham West Sussex RH13 5UR United Kingdom on 7 April 2011 (1 page)
7 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (5 pages)
7 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (5 pages)
25 August 2010Change of name notice (2 pages)
25 August 2010Company name changed wildish & o`shea financial planning LTD\certificate issued on 25/08/10
  • RES15 ‐ Change company name resolution on 2010-08-03
(2 pages)
25 August 2010Company name changed wildish & o`shea financial planning LTD\certificate issued on 25/08/10
  • RES15 ‐ Change company name resolution on 2010-08-03
(2 pages)
25 August 2010Change of name notice (2 pages)
24 May 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
24 May 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
12 November 2009Annual return made up to 3 October 2009 with a full list of shareholders (5 pages)
12 November 2009Annual return made up to 3 October 2009 with a full list of shareholders (5 pages)
12 November 2009Annual return made up to 3 October 2009 with a full list of shareholders (5 pages)
3 October 2008Incorporation (17 pages)
3 October 2008Incorporation (17 pages)