Advanced company searchLink opens in new window

SS MECHANICAL LIMITED

Company number 06959991

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)
26 Jan 2018 GAZ2 Final Gazette dissolved following liquidation
26 Oct 2017 LIQ14 Return of final meeting in a creditors' voluntary winding up
21 Aug 2017 LIQ03 Liquidators' statement of receipts and payments to 25 May 2017
01 Aug 2016 4.68 Liquidators' statement of receipts and payments to 25 May 2016
08 Jun 2015 600 Appointment of a voluntary liquidator
08 Jun 2015 4.20 Statement of affairs with form 4.19
08 Jun 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-05-26
07 Jun 2015 AD01 Registered office address changed from Network House West 26 Stubs Beck Lane Cleckheaton West Yorkshire BD19 4TT to Moorend House Snelsins Lane Cleckheaton West Yorkshire BD19 3UE on 7 June 2015
02 Jun 2015 1.4 Notice of completion of voluntary arrangement
30 Oct 2014 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 25 August 2014
08 Aug 2014 AR01 Annual return made up to 13 July 2014 with full list of shareholders
Statement of capital on 2014-08-08
  • GBP 100
30 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
31 Oct 2013 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 25 August 2013
06 Aug 2013 AR01 Annual return made up to 13 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
30 Nov 2012 AA Total exemption small company accounts made up to 31 July 2012
04 Oct 2012 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 25 August 2012
28 Sep 2012 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 25 August 2012
14 Aug 2012 AR01 Annual return made up to 13 July 2012 with full list of shareholders
14 Aug 2012 CH01 Director's details changed for Mr Martin Morley on 1 December 2011
11 Apr 2012 AA Total exemption small company accounts made up to 31 July 2011
08 Nov 2011 AR01 Annual return made up to 13 July 2011 with full list of shareholders
01 Sep 2011 1.1 Notice to Registrar of companies voluntary arrangement taking effect
03 Aug 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
04 Jan 2011 AA Total exemption small company accounts made up to 31 July 2010
28 Oct 2010 MG01 Particulars of a mortgage or charge / charge no: 2