- Company Overview for SSR (2012) LIMITED (02539944)
- Filing history for SSR (2012) LIMITED (02539944)
- People for SSR (2012) LIMITED (02539944)
- Charges for SSR (2012) LIMITED (02539944)
- More for SSR (2012) LIMITED (02539944)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
24 Sep 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Jun 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 May 2013 | DS01 | Application to strike the company off the register | |
04 Dec 2012 | AA | Total exemption small company accounts made up to 29 February 2012 | |
12 Oct 2012 | AR01 |
Annual return made up to 17 September 2012 with full list of shareholders
Statement of capital on 2012-10-12
|
|
12 Oct 2012 | AD01 | Registered office address changed from 172 Obelisk Rise Northampton NN2 8TX United Kingdom on 12 October 2012 | |
12 Oct 2012 | AD01 | Registered office address changed from Cottage Farm Sywell Northampton Northamptonshire NN6 0BJ on 12 October 2012 | |
14 Aug 2012 | RESOLUTIONS |
Resolutions
|
|
14 Aug 2012 | CONNOT | Change of name notice | |
10 Aug 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
19 Mar 2012 | AA01 | Previous accounting period extended from 31 August 2011 to 29 February 2012 | |
17 Feb 2012 | TM01 | Termination of appointment of Simon James Smith as a director on 17 February 2012 | |
13 Oct 2011 | AR01 | Annual return made up to 17 September 2011 with full list of shareholders | |
13 Oct 2011 | CH03 | Secretary's details changed for Carolyn Mary Wheeler on 17 September 2011 | |
23 Sep 2011 | TM01 | Termination of appointment of Felicity Jane Gardner as a director on 16 September 2011 | |
02 Aug 2011 | AP01 | Appointment of Mrs Nicola Ann Beers as a director | |
01 Aug 2011 | AP01 | Appointment of Mr William Matthew Tongue as a director | |
01 Aug 2011 | AP01 | Appointment of Mr Lennox Edmond Thomson as a director | |
11 Feb 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
25 Oct 2010 | AR01 | Annual return made up to 17 September 2010 with full list of shareholders | |
25 Oct 2010 | CH01 | Director's details changed for Simon James Smith on 17 September 2010 | |
25 Oct 2010 | CH01 | Director's details changed for Felicity Jane Gardner on 17 September 2010 | |
17 Nov 2009 | AA | Total exemption small company accounts made up to 31 August 2009 | |
15 Oct 2009 | AR01 | Annual return made up to 17 September 2009 with full list of shareholders | |
11 Dec 2008 | AA | Total exemption small company accounts made up to 31 August 2008 |