- Company Overview for SSB MANUFACTURING LTD (08718186)
- Filing history for SSB MANUFACTURING LTD (08718186)
- People for SSB MANUFACTURING LTD (08718186)
- More for SSB MANUFACTURING LTD (08718186)
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
|
|
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
|
|
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
|