- Company Overview for S & S REALISATION LIMITED (05476052)
- Filing history for S & S REALISATION LIMITED (05476052)
- People for S & S REALISATION LIMITED (05476052)
- Insolvency for S & S REALISATION LIMITED (05476052)
- More for S & S REALISATION LIMITED (05476052)
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) |
---|---|---|---|
09 Nov 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
09 Aug 2018 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
08 Jan 2018 | 600 | Appointment of a voluntary liquidator | |
13 Dec 2017 | AD01 | Registered office address changed from 20 Bridge Street Leighton Buzzard Beds LU7 1AL to 100 st James Road Northampton NN5 5LF on 13 December 2017 | |
08 Dec 2017 | RESOLUTIONS |
Resolutions
|
|
08 Dec 2017 | LIQ01 | Declaration of solvency | |
15 Aug 2017 | RESOLUTIONS |
Resolutions
|
|
12 Jun 2017 | CS01 | Confirmation statement made on 9 June 2017 with updates | |
02 Jun 2017 | CH01 | Director's details changed for Mr John Taylor Williams on 2 June 2017 | |
02 Jun 2017 | CH01 | Director's details changed for Bernadette Rosemary Williams on 2 June 2017 | |
02 Jun 2017 | CH03 | Secretary's details changed for Bernadette Rosemary Williams on 2 June 2017 | |
07 Dec 2016 | AA | Total exemption small company accounts made up to 30 June 2016 | |
14 Jun 2016 | AR01 |
Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-06-14
|
|
04 Sep 2015 | AA | Total exemption small company accounts made up to 30 June 2015 | |
10 Jun 2015 | AR01 |
Annual return made up to 9 June 2015 with full list of shareholders
Statement of capital on 2015-06-10
|
|
04 Dec 2014 | CH01 | Director's details changed for Mr John Taylor Williams on 20 November 2014 | |
04 Dec 2014 | CH01 | Director's details changed for Bernadette Rosemary Williams on 20 November 2014 | |
04 Dec 2014 | CH01 | Director's details changed for Bernadette Rosemary Williams on 20 November 2014 | |
04 Dec 2014 | CH03 | Secretary's details changed for Bernadette Rosemary Williams on 20 November 2014 | |
16 Sep 2014 | AA | Total exemption small company accounts made up to 30 June 2014 | |
10 Jun 2014 | AR01 |
Annual return made up to 9 June 2014 with full list of shareholders
Statement of capital on 2014-06-10
|
|
12 Sep 2013 | AA | Total exemption small company accounts made up to 30 June 2013 | |
10 Jun 2013 | AR01 | Annual return made up to 9 June 2013 with full list of shareholders | |
13 Sep 2012 | AA | Total exemption small company accounts made up to 30 June 2012 | |
15 Jun 2012 | AR01 | Annual return made up to 9 June 2012 with full list of shareholders |