Advanced company searchLink opens in new window

SSB MANUFACTURING LTD

Company number 08718186

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 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Jun 2020 GAZ1(A) First Gazette notice for voluntary strike-off
28 Jun 2020 AA Micro company accounts made up to 31 March 2020
18 Jun 2020 DS01 Application to strike the company off the register
22 Oct 2019 CS01 Confirmation statement made on 4 October 2019 with no updates
24 Jun 2019 AA Micro company accounts made up to 31 March 2019
15 Oct 2018 CS01 Confirmation statement made on 4 October 2018 with no updates
28 Jun 2018 AA Micro company accounts made up to 31 March 2018
07 Feb 2018 CH01 Director's details changed for Mr Steven Frank Broomfield on 7 February 2018
07 Feb 2018 AD01 Registered office address changed from 37 Rosemary Gardens Whiteley Fareham Hampshire PO15 7HD to 16 Beech Road Clanfield Waterlooville PO8 0LH on 7 February 2018
19 Oct 2017 CS01 Confirmation statement made on 4 October 2017 with no updates
18 Jul 2017 AA Micro company accounts made up to 31 March 2017
06 Oct 2016 CS01 Confirmation statement made on 4 October 2016 with updates
19 Aug 2016 AA Total exemption small company accounts made up to 31 March 2016
11 Nov 2015 AR01 Annual return made up to 4 October 2015 with full list of shareholders
Statement of capital on 2015-11-11
  • GBP 100
02 Jul 2015 AA Total exemption small company accounts made up to 31 March 2015
30 Mar 2015 AA01 Current accounting period extended from 31 October 2014 to 31 March 2015
11 Nov 2014 AR01 Annual return made up to 4 October 2014 with full list of shareholders
Statement of capital on 2014-11-11
  • GBP 100
10 Oct 2013 AD01 Registered office address changed from Retreat House 4 Water Lane Totton Southampton SO40 3DP United Kingdom on 10 October 2013
10 Oct 2013 AP03 Appointment of Mrs Sharon Broomfield as a secretary
10 Oct 2013 AP01 Appointment of Mr Steven Broomfield as a director
04 Oct 2013 TM01 Termination of appointment of Osker Heiman as a director
04 Oct 2013 NEWINC Incorporation
Statement of capital on 2013-10-04
  • GBP 1