Advanced company searchLink opens in new window

SS AUTOMECH SERVICES LTD

Company number 08971185

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 May 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Feb 2021 GAZ1(A) First Gazette notice for voluntary strike-off
03 Feb 2021 DS01 Application to strike the company off the register
07 Apr 2020 CS01 Confirmation statement made on 1 April 2020 with updates
23 Jan 2020 AA Micro company accounts made up to 30 April 2019
18 Apr 2019 CS01 Confirmation statement made on 1 April 2019 with no updates
22 Mar 2019 AD01 Registered office address changed from 6 Ashdown House Riverside Business Park Benarth Road Conwy Conwy LL32 8UB Wales to 15 Madoc Street Llandudno Conwy LL30 2TL on 22 March 2019
27 Jan 2019 AA Micro company accounts made up to 30 April 2018
05 Apr 2018 CS01 Confirmation statement made on 1 April 2018 with no updates
27 Nov 2017 AA Total exemption full accounts made up to 30 April 2017
04 Apr 2017 CS01 Confirmation statement made on 1 April 2017 with updates
24 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
05 Apr 2016 AR01 Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1
30 Mar 2016 CH04 Secretary's details changed for Brock & Co Accounting Ltd on 28 March 2016
30 Mar 2016 AD01 Registered office address changed from 20 Connaught House Riverside Business Park Benarth Road Conwy Gwynedd LL32 8UB Wales to 6 Ashdown House Riverside Business Park Benarth Road Conwy Conwy LL32 8UB on 30 March 2016
31 Dec 2015 AA Total exemption small company accounts made up to 30 April 2015
21 Jul 2015 AP04 Appointment of Brock & Co Accounting Ltd as a secretary on 1 July 2015
21 Jul 2015 TM02 Termination of appointment of Oheadhra & Co Ltd as a secretary on 1 July 2015
21 Jul 2015 AD01 Registered office address changed from 6/7 Ashdown House Riverside Business Park Benarth Road Conwy Gwynedd LL32 8UB to 20 Connaught House Riverside Business Park Benarth Road Conwy Gwynedd LL32 8UB on 21 July 2015
10 Apr 2015 AR01 Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-04-10
  • GBP 1
10 Apr 2015 AP04 Appointment of Oheadhra & Co Ltd as a secretary on 1 March 2015
03 Mar 2015 AD01 Registered office address changed from 8 Turnpike Little Stonham Stowmarket Suffolk IP14 5JS to 6/7 Ashdown House Riverside Business Park Benarth Road Conwy Gwynedd LL32 8UB on 3 March 2015
24 Nov 2014 AD01 Registered office address changed from Flat 14 Clay Hill House Wey Hill Haslemere Surrey GU27 1DA to 8 Turnpike Little Stonham Stowmarket Suffolk IP14 5JS on 24 November 2014
16 Aug 2014 AD01 Registered office address changed from Flat 4 Atkinson House 101 Marine Parade Worthing West Sussex BN11 3QF United Kingdom to Flat 14 Clay Hill House Wey Hill Haslemere Surrey GU27 1DA on 16 August 2014
01 Apr 2014 NEWINC Incorporation
Statement of capital on 2014-04-01
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)