Advanced company searchLink opens in new window

S&S (CARLISLE) LIMITED

Company number 04076004

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)
08 Jul 2021 GAZ2 Final Gazette dissolved following liquidation
08 Apr 2021 LIQ13 Return of final meeting in a members' voluntary winding up
05 Dec 2020 AD01 Registered office address changed from 190 Warwick Road Carlisle Cumbria CA1 1LH to Dood & Co Clint Mill Cornmarket Penrith CA11 7HW on 5 December 2020
04 Dec 2020 600 Appointment of a voluntary liquidator
23 Nov 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-11-10
20 Nov 2020 LIQ01 Declaration of solvency
02 Oct 2020 CS01 Confirmation statement made on 21 September 2020 with no updates
19 May 2020 AA Micro company accounts made up to 31 October 2019
17 Apr 2020 AP01 Appointment of Susanne Anette Olofsson as a director on 16 April 2020
27 Sep 2019 CS01 Confirmation statement made on 21 September 2019 with no updates
30 Jul 2019 AA Total exemption full accounts made up to 31 October 2018
18 Feb 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-12-15
04 Oct 2018 CS01 Confirmation statement made on 21 September 2018 with no updates
02 Jul 2018 AA Total exemption full accounts made up to 31 October 2017
04 Oct 2017 CS01 Confirmation statement made on 21 September 2017 with no updates
31 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
06 Oct 2016 CS01 Confirmation statement made on 21 September 2016 with updates
08 Aug 2016 AA Total exemption small company accounts made up to 31 October 2015
27 Oct 2015 AR01 Annual return made up to 21 September 2015 with full list of shareholders
Statement of capital on 2015-10-27
  • GBP 100
22 May 2015 AA Total exemption small company accounts made up to 31 October 2014
24 Oct 2014 AR01 Annual return made up to 21 September 2014 with full list of shareholders
Statement of capital on 2014-10-24
  • GBP 100
24 Oct 2014 CH01 Director's details changed for Mr Simon Harold Rees on 1 January 2013
31 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
23 Oct 2013 AR01 Annual return made up to 21 September 2013 with full list of shareholders
Statement of capital on 2013-10-23
  • GBP 100
01 Aug 2013 AA Total exemption small company accounts made up to 31 October 2012