SSL CONTRACTS LTD

C/O Robson Scott Associates 49 C/O Robson Scott Associates 49, Darlington, DL3 7SD
StatusDISSOLVED
Company No.05698416
CategoryPrivate Limited Company
Incorporated06 Feb 2006
Age18 years, 4 months, 13 days
JurisdictionEngland Wales
Dissolution31 Oct 2019
Years4 years, 7 months, 19 days

SUMMARY

SSL CONTRACTS LTD is an dissolved private limited company with number 05698416. It was incorporated 18 years, 4 months, 13 days ago, on 06 February 2006 and it was dissolved 4 years, 7 months, 19 days ago, on 31 October 2019. The company address is C/O Robson Scott Associates 49 C/O Robson Scott Associates 49, Darlington, DL3 7SD.



Company Fillings

Gazette dissolved liquidation

Date: 31 Oct 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 31 Jul 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 06 Jun 2019

Action Date: 29 Mar 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-03-29

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 15 May 2018

Action Date: 29 Mar 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-03-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Apr 2017

Action Date: 19 Apr 2017

Category: Address

Type: AD01

Old address: 16 Leighswood Road Aldridge Walsall WS9 8AA England

Change date: 2017-04-19

New address: C/O Robson Scott Associates 49 Duke Street Darlington DL3 7SD

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 10 Apr 2017

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 10 Apr 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 10 Apr 2017

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Confirmation statement with updates

Date: 09 Feb 2017

Action Date: 06 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Oct 2016

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Feb 2016

Action Date: 06 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Aug 2015

Action Date: 12 Aug 2015

Category: Address

Type: AD01

New address: 16 Leighswood Road Aldridge Walsall WS9 8AA

Change date: 2015-08-12

Old address: 34B Green Lane Walsall West Midlands WS2 8JH

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Mar 2015

Action Date: 06 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-06

Documents

View document PDF

Change account reference date company previous extended

Date: 27 Nov 2014

Action Date: 31 May 2014

Category: Accounts

Type: AA01

Made up date: 2014-02-28

New date: 2014-05-31

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Jul 2014

Action Date: 09 Jul 2014

Category: Address

Type: AD01

Old address: 34B Green Lane Walsall West Midlands WS2 8JH

Change date: 2014-07-09

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Mar 2014

Action Date: 06 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Apr 2013

Action Date: 06 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Dec 2012

Action Date: 28 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-28

Documents

View document PDF

Change person director company with change date

Date: 28 Sep 2012

Action Date: 12 Sep 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-09-12

Officer name: Keith Anthony Smalling

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Mar 2012

Action Date: 06 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jul 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Apr 2011

Action Date: 06 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Oct 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Mar 2010

Action Date: 06 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-06

Documents

View document PDF

Change person director company with change date

Date: 04 Mar 2010

Action Date: 04 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-04

Officer name: Keith Anthony Smalling

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Nov 2009

Action Date: 28 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-28

Documents

View document PDF

Legacy

Date: 14 Apr 2009

Category: Address

Type: 287

Description: Registered office changed on 14/04/2009 from 34B green lane walsall west midlands WS2 8JH

Documents

View document PDF

Legacy

Date: 08 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 06/02/09; full list of members

Documents

View document PDF

Legacy

Date: 08 Apr 2009

Category: Address

Type: 287

Description: Registered office changed on 08/04/2009 from 34 green lane walsall west midlands WS2 8HB

Documents

View document PDF

Legacy

Date: 13 Mar 2009

Category: Address

Type: 287

Description: Registered office changed on 13/03/2009 from unit 1 enterprise room central hall abelwell street walsall west midlands WS1 2BQ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Dec 2008

Action Date: 28 Feb 2008

Category: Accounts

Type: AA

Made up date: 2008-02-28

Documents

View document PDF

Legacy

Date: 29 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 06/02/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Dec 2007

Action Date: 28 Feb 2007

Category: Accounts

Type: AA

Made up date: 2007-02-28

Documents

View document PDF

Legacy

Date: 27 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 06/02/07; full list of members

Documents

View document PDF

Incorporation company

Date: 06 Feb 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ERINGOLD ENTERPRISES LIMITED

6 OLD COACH ROAD,ARMAGH,BT60 1DJ

Number:NI027319
Status:ACTIVE
Category:Private Limited Company

FLOORBASE LIMITED

65 TAVERHAM ROAD,NORWICH,

Number:02251834
Status:LIQUIDATION
Category:Private Limited Company

G M AUTOCARE LIMITED

66 HAVEN WAY,NEWHAVEN,BN9 9TD

Number:05174587
Status:ACTIVE
Category:Private Limited Company

KLC ASSOCIATES LIMITED

2 THIERY ROAD,BRISTOL,BS4 2NX

Number:06409806
Status:ACTIVE
Category:Private Limited Company

LONDON BREAKERS LTD

9 WALNUT CLOSE,HAYES,UB3 1JH

Number:09536161
Status:ACTIVE
Category:Private Limited Company

MODE FLOORING LIMITED

6 BYRON ROAD,CHELMSFORD,CM2 6EP

Number:08559410
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source