SSL WHOLESALE & DISTRIBUTION LIMITED

Quebec Offices Quebec Offices, Manchester, M3 7DU, Greater Manchester, United Kingdom
StatusDISSOLVED
Company No.06546455
CategoryPrivate Limited Company
Incorporated27 Mar 2008
Age16 years, 2 months, 8 days
JurisdictionEngland Wales
Dissolution05 Aug 2019
Years4 years, 9 months, 30 days

SUMMARY

SSL WHOLESALE & DISTRIBUTION LIMITED is an dissolved private limited company with number 06546455. It was incorporated 16 years, 2 months, 8 days ago, on 27 March 2008 and it was dissolved 4 years, 9 months, 30 days ago, on 05 August 2019. The company address is Quebec Offices Quebec Offices, Manchester, M3 7DU, Greater Manchester, United Kingdom.



Company Fillings

Gazette dissolved liquidation

Date: 05 Aug 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation compulsory defer dissolution

Date: 08 Aug 2013

Category: Insolvency

Sub Category: Compulsory

Type: L64.04

Documents

View document PDF

Liquidation compulsory completion

Date: 08 Aug 2013

Category: Insolvency

Sub Category: Compulsory

Type: L64.07

Documents

View document PDF

Liquidation compulsory winding up order

Date: 22 Nov 2012

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 May 2012

Action Date: 24 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Mar 2012

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Nov 2011

Action Date: 16 Nov 2011

Category: Address

Type: AD01

Change date: 2011-11-16

Old address: 14 Latin Street Rochdale Lancashire OL16 1TZ England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jun 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Certificate change of name company

Date: 15 Mar 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed sock shop (uk) LIMITED\certificate issued on 15/03/11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Feb 2011

Action Date: 24 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-24

Documents

View document PDF

Capital allotment shares

Date: 24 Feb 2011

Action Date: 24 Feb 2011

Category: Capital

Type: SH01

Capital : 26,000 GBP

Date: 2011-02-24

Documents

View document PDF

Termination director company with name

Date: 24 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniel Nuttall

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jun 2010

Action Date: 27 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-27

Documents

View document PDF

Appoint person director company with name

Date: 07 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Marshall

Documents

View document PDF

Termination director company with name

Date: 27 May 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gary Walker

Documents

View document PDF

Change registered office address company with date old address

Date: 27 May 2010

Action Date: 27 May 2010

Category: Address

Type: AD01

Old address: 6 Digby Road Rochdale Lancs OL11 1TR

Change date: 2010-05-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Feb 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 28 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 22/03/09; full list of members

Documents

View document PDF

Legacy

Date: 30 Jun 2009

Category: Address

Type: 287

Description: Registered office changed on 30/06/2009 from 6 digby road rochdale lancashire OL11 1TR

Documents

View document PDF

Legacy

Date: 17 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary anthony micallef

Documents

View document PDF

Legacy

Date: 12 Jun 2009

Category: Address

Type: 287

Description: Registered office changed on 12/06/2009 from 211 balderstone road rochdale lancashire OL11 2JR

Documents

View document PDF

Legacy

Date: 21 May 2008

Category: Address

Type: 287

Description: Registered office changed on 21/05/2008 from 16 stonehill road rooley moor road rochdale lancashire OL12 7JJ

Documents

View document PDF

Incorporation company

Date: 27 Mar 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BHM CREATOR LIMITED

ONEGA HOUSE,SIDCUP,DA14 6NE

Number:10897375
Status:ACTIVE
Category:Private Limited Company

FISH-ON LTD

14A ALBANY ROAD,WEYMOUTH,DT4 9TH

Number:07148148
Status:ACTIVE
Category:Private Limited Company

PLATINUM AIR CONDITIONING & REFRIGERATION LTD

31 DREW ROAD,STOURBRIDGE,DY9 0UU

Number:11542308
Status:ACTIVE
Category:Private Limited Company

ROGUE STATE PRODUCTIONS LIMITED

THE BIG ROOM STUDIO,LONDON,NW5 1AG

Number:10592062
Status:ACTIVE
Category:Private Limited Company

S PATRICK & B GODWIN LIMITED

19 WARREN PARK WAY,LEICESTER,LE19 4SA

Number:06471790
Status:ACTIVE
Category:Private Limited Company

SAYING RECORDING STUDIOS LIMITED

205 THE VALE,LONDON,W3 7QS

Number:11388057
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