Advanced company searchLink opens in new window

SSE PEST CONTROL LTD

Company number 11321201

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)
27 Jun 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
04 Apr 2023 GAZ1 First Gazette notice for compulsory strike-off
17 May 2022 CS01 Confirmation statement made on 17 May 2022 with updates
17 May 2022 PSC01 Notification of Steve Fellows as a person with significant control on 16 May 2022
16 May 2022 AD01 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 23 Glen Rd Upper Gornal Dudley England DY3 1TX on 16 May 2022
16 May 2022 AP01 Appointment of Mr Steve Fellows as a director on 16 May 2022
16 May 2022 PSC07 Cessation of Bryan Anthony Thornton as a person with significant control on 16 May 2022
16 May 2022 TM01 Termination of appointment of Bryan Anthony Thornton as a director on 16 May 2022
09 May 2022 AP01 Appointment of Mr Bryan Anthony Thornton as a director on 9 May 2022
09 May 2022 PSC01 Notification of Bryan Anthony Thornton as a person with significant control on 9 May 2022
09 May 2022 CS01 Confirmation statement made on 9 May 2022 with updates
09 May 2022 AD01 Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 9 May 2022
25 Apr 2022 AD01 Registered office address changed from The Bristol Office, 2nd Floor, 5 High St Westbury on Trym Bristol BS9 3BY England to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 25 April 2022
25 Apr 2022 TM01 Termination of appointment of Peter Anthony Valaitis as a director on 25 April 2022
25 Apr 2022 PSC07 Cessation of Peter Valaitis as a person with significant control on 25 April 2022
04 May 2021 AA Accounts for a dormant company made up to 30 April 2021
26 Apr 2021 CS01 Confirmation statement made on 19 April 2021 with no updates
04 May 2020 AA Accounts for a dormant company made up to 30 April 2020
28 Apr 2020 CS01 Confirmation statement made on 19 April 2020 with no updates
28 Apr 2020 AD01 Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to The Bristol Office, 2nd Floor, 5 High St Westbury on Trym Bristol BS9 3BY on 28 April 2020
28 Apr 2020 PSC01 Notification of Peter Valaitis as a person with significant control on 24 April 2020
28 Apr 2020 AP01 Appointment of Mr Peter Valaitis as a director on 24 April 2020
24 Apr 2020 PSC07 Cessation of Peter Valaitis as a person with significant control on 24 April 2020
24 Apr 2020 TM01 Termination of appointment of Peter Anthony Valaitis as a director on 24 April 2020
24 Apr 2020 AD01 Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 24 April 2020