Advanced company searchLink opens in new window

S. S. S. H. LIMITED

Company number 02975468

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)
30 Oct 2014 GAZ2 Final Gazette dissolved following liquidation
30 Jul 2014 4.71 Return of final meeting in a members' voluntary winding up
08 Jul 2013 AD01 Registered office address changed from C/O Blades Insolvency Services 19B Market Place Bingham Nottingham NG13 8AP England on 8 July 2013
03 Jul 2013 4.70 Declaration of solvency
03 Jul 2013 600 Appointment of a voluntary liquidator
03 Jul 2013 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
28 Jun 2013 AD01 Registered office address changed from 72 High Street Harpenden Herts AL5 2SP on 28 June 2013
03 Dec 2012 AA Total exemption small company accounts made up to 31 August 2012
13 Nov 2012 AR01 Annual return made up to 6 October 2012 with full list of shareholders
Statement of capital on 2012-11-13
  • GBP 25,000
17 Aug 2012 AA01 Current accounting period extended from 28 February 2012 to 31 August 2012
27 Nov 2011 AR01 Annual return made up to 6 October 2011 with full list of shareholders
27 Nov 2011 CH01 Director's details changed for Josephine Mary Singleton on 27 November 2011
27 Nov 2011 CH01 Director's details changed for Colin William Stamper on 27 November 2011
27 Nov 2011 CH03 Secretary's details changed for Mrs Josephine Mary Singleton on 27 November 2011
13 Oct 2011 AA Total exemption full accounts made up to 28 February 2011
03 Mar 2011 AD01 Registered office address changed from Torrington House 47 Holywell Hill St Albans Hertfordshire AL1 1HD on 3 March 2011
01 Dec 2010 AA Total exemption small company accounts made up to 28 February 2010
18 Nov 2010 TM01 Termination of appointment of Thomas Howard as a director
18 Nov 2010 AP03 Appointment of Mrs Josephine Mary Singleton as a secretary
18 Nov 2010 TM02 Termination of appointment of Thomas Howard as a secretary
16 Nov 2010 AR01 Annual return made up to 6 October 2010 with full list of shareholders
10 Nov 2010 TM01 Termination of appointment of David Singleton as a director
02 Jul 2010 AA Total exemption small company accounts made up to 28 February 2009
13 Jan 2010 AR01 Annual return made up to 6 October 2009 with full list of shareholders
30 Jun 2009 AA Accounts for a small company made up to 29 February 2008