Advanced company searchLink opens in new window

SSR (2012) LIMITED

Company number 02539944

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 999
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
  • RES15 ‐ Change company name resolution on 2012-08-08
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