About

Registered Number: 06429582
Date of Incorporation: 16/11/2007 (16 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 18/04/2017 (7 years ago)
Registered Address: 99 Montpelier Road, Brighton, BN1 3BE

 

Based in Brighton, Squeaky Door Ltd was setup in 2007, it has a status of "Dissolved". Wellings, Julie Ann, Wellings, Russell David are the current directors of Squeaky Door Ltd. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WELLINGS, Julie Ann 16 November 2007 29 April 2008 1
WELLINGS, Russell David 16 November 2007 29 April 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 18 April 2017
GAZ1(A) - First notification of strike-off in London Gazette) 31 January 2017
DS01 - Striking off application by a company 19 January 2017
DISS40 - Notice of striking-off action discontinued 26 November 2016
CS01 - N/A 24 November 2016
GAZ1 - First notification of strike-off action in London Gazette 01 November 2016
DS02 - Withdrawal of striking off application by a company 05 July 2016
GAZ1(A) - First notification of strike-off in London Gazette) 05 July 2016
DS01 - Striking off application by a company 27 June 2016
AA - Annual Accounts 26 May 2016
AR01 - Annual Return 27 August 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 27 August 2015
AA - Annual Accounts 21 August 2015
AA01 - Change of accounting reference date 29 May 2015
AD01 - Change of registered office address 19 May 2015
AR01 - Annual Return 18 August 2014
AA - Annual Accounts 28 May 2014
AA - Annual Accounts 23 October 2013
AA01 - Change of accounting reference date 23 October 2013
AR01 - Annual Return 22 August 2013
AA - Annual Accounts 17 August 2012
AR01 - Annual Return 15 August 2012
CERTNM - Change of name certificate 08 August 2012
AP01 - Appointment of director 07 August 2012
TM02 - Termination of appointment of secretary 07 August 2012
TM01 - Termination of appointment of director 07 August 2012
AR01 - Annual Return 22 November 2011
AA - Annual Accounts 27 July 2011
AR01 - Annual Return 18 November 2010
AA - Annual Accounts 08 October 2010
AA - Annual Accounts 19 November 2009
AR01 - Annual Return 18 November 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 18 November 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 November 2009
CH01 - Change of particulars for director 18 November 2009
AA - Annual Accounts 15 January 2009
225 - Change of Accounting Reference Date 14 January 2009
363a - Annual Return 19 December 2008
288a - Notice of appointment of directors or secretaries 19 December 2008
288a - Notice of appointment of directors or secretaries 19 December 2008
288b - Notice of resignation of directors or secretaries 18 December 2008
288b - Notice of resignation of directors or secretaries 30 April 2008
288b - Notice of resignation of directors or secretaries 30 April 2008
288b - Notice of resignation of directors or secretaries 29 April 2008
288b - Notice of resignation of directors or secretaries 29 April 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 January 2008
288a - Notice of appointment of directors or secretaries 07 January 2008
288a - Notice of appointment of directors or secretaries 07 January 2008
288a - Notice of appointment of directors or secretaries 18 December 2007
288a - Notice of appointment of directors or secretaries 18 December 2007
288b - Notice of resignation of directors or secretaries 12 December 2007
288b - Notice of resignation of directors or secretaries 12 December 2007
NEWINC - New incorporation documents 16 November 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.