Advanced company searchLink opens in new window

SSINSTALL LIMITED

Company number 07724844

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)
04 Apr 2022 GAZ2 Final Gazette dissolved following liquidation
04 Jan 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
07 Jun 2021 LIQ03 Liquidators' statement of receipts and payments to 1 April 2021
02 Jun 2020 LIQ03 Liquidators' statement of receipts and payments to 1 April 2020
10 Jun 2019 LIQ03 Liquidators' statement of receipts and payments to 1 April 2019
02 May 2018 LIQ03 Liquidators' statement of receipts and payments to 1 April 2018
13 Jun 2017 4.68 Liquidators' statement of receipts and payments to 1 April 2017
26 May 2016 4.68 Liquidators' statement of receipts and payments to 1 April 2016
19 May 2015 F10.2 Notice to Registrar of Companies of Notice of disclaimer
21 Apr 2015 AD01 Registered office address changed from C/O Ss Install Ltd Unit 6C Ferrybridge Business Park Fishergate Knottingley West Yorkshire WF11 8NA to C/O Chamberalin & Co Resolution House 12 Mill Hill Leeds West Yorkshire LS1 5DQ on 21 April 2015
17 Apr 2015 4.20 Statement of affairs with form 4.19
17 Apr 2015 600 Appointment of a voluntary liquidator
17 Apr 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-04-02
13 Mar 2015 TM01 Termination of appointment of Craig Alwyn Darbyshire as a director on 1 February 2015
13 Aug 2014 AR01 Annual return made up to 1 August 2014 with full list of shareholders
Statement of capital on 2014-08-13
  • GBP 100
11 Aug 2014 AP01 Appointment of Mr Craig Alwyn Darbyshire as a director on 1 July 2014
16 May 2014 AA Total exemption small company accounts made up to 31 August 2013
11 Sep 2013 AR01 Annual return made up to 1 August 2013 with full list of shareholders
Statement of capital on 2013-09-11
  • GBP 100
31 May 2013 AA Total exemption small company accounts made up to 31 August 2012
17 Oct 2012 AD01 Registered office address changed from 14 East Acres Byram Knottingley North Yorkshire WF11 9DX England on 17 October 2012
16 Aug 2012 TM01 Termination of appointment of Claire Darbyshire as a director
16 Aug 2012 AP01 Appointment of Mr Craig Cawthray as a director
02 Aug 2012 AR01 Annual return made up to 1 August 2012 with full list of shareholders
14 Jul 2012 MG01 Particulars of a mortgage or charge / charge no: 1
01 Aug 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted