Advanced company searchLink opens in new window

S&S HOME SOLUTIONS LTD

Company number 07897492

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)
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
  • GBP 28,000
  • ANNOTATION Clarification a second filed AR01 was registered on 09/03/2016
02 Jul 2015 SH20 Statement by Directors
02 Jul 2015 SH19 Statement of capital on 2 July 2015
  • GBP 100
02 Jul 2015 CAP-SS Solvency Statement dated 16/01/15
02 Jul 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
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
  • GBP 28,000
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
  • GBP 28,000
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