Advanced company searchLink opens in new window

SSF REALISATIONS LIMITED

Company number 01167195

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)
13 Aug 2022 GAZ2 Final Gazette dissolved following liquidation
13 May 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
10 Jan 2022 LIQ03 Liquidators' statement of receipts and payments to 9 November 2021
13 Mar 2021 AD01 Registered office address changed from 81 Station Road Marlow Buckinghamshire SL7 1NS to 2nd Floor Arcadia House 15 Forlease Road Maidenhead SL6 1RX on 13 March 2021
05 Jan 2021 LIQ03 Liquidators' statement of receipts and payments to 9 November 2020
10 Jan 2020 LIQ03 Liquidators' statement of receipts and payments to 9 November 2019
23 Jan 2019 LIQ03 Liquidators' statement of receipts and payments to 9 November 2018
16 Jan 2018 LIQ03 Liquidators' statement of receipts and payments to 9 November 2017
13 Jan 2017 4.20 Statement of affairs with form 4.19
23 Nov 2016 600 Appointment of a voluntary liquidator
23 Nov 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-11-10
25 Oct 2016 2.32B Notice of end of Administration
27 Jul 2016 2.23B Result of meeting of creditors
27 Jul 2016 2.17B Statement of administrator's proposal
27 Jul 2016 2.16B Statement of affairs with form 2.14B
27 Jul 2016 2.12B Appointment of an administrator
13 Jul 2016 AD01 Registered office address changed from 81 Station Road Marlow Buckinghamshire SL7 1NS to 81 Station Road Marlow Buckinghamshire SL7 1NS on 13 July 2016
25 Jun 2016 AD01 Registered office address changed from Imperial House Redlands Coulsdon Surrey CR5 2HT to 81 Station Road Marlow Buckinghamshire SL7 1NS on 25 June 2016
03 Jun 2016 CERTNM Company name changed shrewville LIMITED\certificate issued on 03/06/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-02
01 Jun 2016 MR04 Satisfaction of charge 12 in full
01 Jun 2016 MR04 Satisfaction of charge 14 in full
22 Feb 2016 TM01 Termination of appointment of Stuart Boyd as a director on 22 February 2016
04 Oct 2015 AA Total exemption full accounts made up to 30 April 2015
05 Aug 2015 AR01 Annual return made up to 14 July 2015 with full list of shareholders
Statement of capital on 2015-08-05
  • GBP 300,000
15 Jun 2015 MISC Section 519