- Company Overview for S&S HOME SOLUTIONS LTD (07897492)
- Filing history for S&S HOME SOLUTIONS LTD (07897492)
- People for S&S HOME SOLUTIONS LTD (07897492)
- More for S&S HOME SOLUTIONS LTD (07897492)
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) |
---|---|---|---|
20 Nov 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 Sep 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Aug 2018 | DS01 | Application to strike the company off the register | |
26 Sep 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
08 Sep 2017 | CS01 | Confirmation statement made on 28 August 2017 with updates | |
11 Oct 2016 | CS01 | Confirmation statement made on 28 August 2016 with updates | |
12 May 2016 | AA | Micro company accounts made up to 31 January 2016 | |
09 Mar 2016 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 28 August 2015 | |
26 Oct 2015 | AR01 |
Annual return made up to 28 August 2015 with full list of shareholders
Statement of capital on 2015-10-26
|
|
02 Jul 2015 | SH20 | Statement by Directors | |
02 Jul 2015 | SH19 |
Statement of capital on 2 July 2015
|
|
02 Jul 2015 | CAP-SS | Solvency Statement dated 16/01/15 | |
02 Jul 2015 | RESOLUTIONS |
Resolutions
|
|
24 Jun 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
29 Aug 2014 | TM01 | Termination of appointment of a director | |
28 Aug 2014 | AR01 |
Annual return made up to 28 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
|
|
28 Aug 2014 | CH01 | Director's details changed for Mr Steven Mark Cox on 28 August 2014 | |
05 Jun 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
07 Mar 2014 | TM01 | Termination of appointment of Sarah Cox as a director | |
03 Mar 2014 | AR01 |
Annual return made up to 4 January 2014 with full list of shareholders
Statement of capital on 2014-03-03
|
|
10 Feb 2014 | AD01 | Registered office address changed from Cedar Cottage Holt Road Bradford-on-Avon BA15 1TR England on 10 February 2014 | |
08 Apr 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
07 Jan 2013 | AR01 | Annual return made up to 4 January 2013 with full list of shareholders | |
04 Jan 2012 | NEWINC | Incorporation |