- Company Overview for S & S VEHICLE SERVICES LTD (08236457)
- Filing history for S & S VEHICLE SERVICES LTD (08236457)
- People for S & S VEHICLE SERVICES LTD (08236457)
- More for S & S VEHICLE SERVICES LTD (08236457)
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) |
---|---|---|---|
07 May 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Feb 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Feb 2019 | DS01 | Application to strike the company off the register | |
03 Oct 2018 | CS01 | Confirmation statement made on 2 October 2018 with updates | |
04 Jul 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
04 Oct 2017 | CS01 | Confirmation statement made on 2 October 2017 with updates | |
07 Sep 2017 | AAMD | Amended total exemption small company accounts made up to 31 October 2016 | |
26 Jul 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
12 Oct 2016 | CS01 | Confirmation statement made on 2 October 2016 with updates | |
04 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
11 Mar 2016 | AD01 | Registered office address changed from Grover House Grocer Walk Corringham Essex SS17 7LS to Top Floor Claridon House London Road Stanford Le Hope Essex SS17 0JU on 11 March 2016 | |
11 Mar 2016 | CH01 | Director's details changed for Mr Simon Travers on 25 February 2016 | |
11 Mar 2016 | CH01 | Director's details changed for Mr Stephen Travers on 25 February 2016 | |
13 Oct 2015 | AR01 |
Annual return made up to 2 October 2015 with full list of shareholders
Statement of capital on 2015-10-13
|
|
11 Jun 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
22 Oct 2014 | AR01 |
Annual return made up to 2 October 2014 with full list of shareholders
Statement of capital on 2014-10-22
|
|
02 Jun 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
06 Jan 2014 | CH01 | Director's details changed for Mr Stephen Travers on 6 January 2014 | |
10 Oct 2013 | AR01 |
Annual return made up to 2 October 2013 with full list of shareholders
Statement of capital on 2013-10-10
|
|
02 Oct 2012 | NEWINC |
Incorporation
|