- Company Overview for SSINSTALL LIMITED (07724844)
- Filing history for SSINSTALL LIMITED (07724844)
- People for SSINSTALL LIMITED (07724844)
- Charges for SSINSTALL LIMITED (07724844)
- Insolvency for SSINSTALL LIMITED (07724844)
- More for SSINSTALL LIMITED (07724844)
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
|
|
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
|
|
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
|
|
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
|