S & S DEVELOPERS LTD

Speedwell Mill Old Coach Road Speedwell Mill Old Coach Road, Matlock, DE4 5FY, Derbyshire
StatusDISSOLVED
Company No.06825645
CategoryPrivate Limited Company
Incorporated20 Feb 2009
Age15 years, 3 months, 16 days
JurisdictionEngland Wales
Dissolution26 Oct 2021
Years2 years, 7 months, 13 days

SUMMARY

S & S DEVELOPERS LTD is an dissolved private limited company with number 06825645. It was incorporated 15 years, 3 months, 16 days ago, on 20 February 2009 and it was dissolved 2 years, 7 months, 13 days ago, on 26 October 2021. The company address is Speedwell Mill Old Coach Road Speedwell Mill Old Coach Road, Matlock, DE4 5FY, Derbyshire.



Company Fillings

Gazette dissolved liquidation

Date: 26 Oct 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 26 Jul 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 20 Aug 2020

Action Date: 10 Jun 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-06-10

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 06 Aug 2019

Action Date: 10 Jun 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-06-10

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 22 Aug 2018

Action Date: 10 Jun 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-06-10

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 09 Aug 2017

Action Date: 10 Jun 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2017-06-10

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 05 Jul 2016

Action Date: 10 Jun 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2016-06-10

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 05 Aug 2015

Action Date: 10 Jun 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2015-06-10

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Jun 2014

Action Date: 20 Jun 2014

Category: Address

Type: AD01

Change date: 2014-06-20

Old address: Aldreds Farm Jacks Lane Westhoughton Bolton BL5 2DJ England

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 19 Jun 2014

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 19 Jun 2014

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 19 Jun 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Gazette notice compulsary

Date: 17 Jun 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Nov 2013

Action Date: 18 Nov 2013

Category: Address

Type: AD01

Change date: 2013-11-18

Old address: Landgate Farm Landgate Lane Bryn Wigan WN4 0EJ

Documents

View document PDF

Termination director company with name

Date: 12 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stuart Baldwin

Documents

View document PDF

Termination secretary company with name

Date: 12 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Deborah Baldwin

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Nov 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Sep 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Gazette filings brought up to date

Date: 23 Jul 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 09 Jul 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Mar 2013

Action Date: 20 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-20

Documents

View document PDF

Change account reference date company previous extended

Date: 09 Aug 2012

Action Date: 30 Jun 2012

Category: Accounts

Type: AA01

New date: 2012-06-30

Made up date: 2012-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Mar 2012

Action Date: 20 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-20

Documents

View document PDF

Change person director company with change date

Date: 01 Mar 2012

Action Date: 31 Oct 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-10-31

Officer name: Mr Sean Stockton

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Dec 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: 08 Apr 2011

Action Date: 20 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jan 2011

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Capital allotment shares

Date: 17 Nov 2010

Action Date: 21 Feb 2010

Category: Capital

Type: SH01

Date: 2010-02-21

Capital : 100 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jun 2010

Action Date: 20 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-20

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Jun 2010

Action Date: 03 Jun 2010

Category: Address

Type: AD01

Change date: 2010-06-03

Old address: 156 Manchester Road Ince Wigan WN2 2EA United Kingdom

Documents

View document PDF

Incorporation company

Date: 20 Feb 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

22 STICKLEPATH HILL LIMITED

FLAT 3,BARNSTAPLE,EX31 2BS

Number:04452983
Status:ACTIVE
Category:Private Limited Company

AF CAD SERVICES LTD.

19A DULWICH ROAD,LONDON,SE24 0NT

Number:10417722
Status:ACTIVE
Category:Private Limited Company

EVO MECHANICAL SERVICES LIMITED

130 OLD STREET,LONDON,EC1V 9BD

Number:11358949
Status:ACTIVE
Category:Private Limited Company

JMD INFOTECH LIMITED

UNIT 8, DOCK OFFICES,LONDON,SE16 2XU

Number:08113912
Status:ACTIVE
Category:Private Limited Company

NORTHSEA RIGGING AND LIFTING MANAGEMENT LTD

12 BYLAND ROAD,MIDDLESBROUGH,TS7 0HA

Number:08508256
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

THE CORNISH JEWELLERY COMPANY LTD

11 CRESSWELL TERRACE,PENZANCE,TR19 7QF

Number:08373876
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