SSE BATHROOMS & KITCHENS LTD
Status | DISSOLVED |
Company No. | 07369634 |
Category | Private Limited Company |
Incorporated | 08 Sep 2010 |
Age | 13 years, 8 months, 27 days |
Jurisdiction | England Wales |
Dissolution | 04 Feb 2020 |
Years | 4 years, 4 months, 1 day |
SUMMARY
SSE BATHROOMS & KITCHENS LTD is an dissolved private limited company with number 07369634. It was incorporated 13 years, 8 months, 27 days ago, on 08 September 2010 and it was dissolved 4 years, 4 months, 1 day ago, on 04 February 2020. The company address is Redheugh House Redheugh House, Stockton On Tees, TS17 6SG.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 04 Nov 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 01 Aug 2019
Action Date: 22 May 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2019-05-22
Documents
Change registered office address company with date old address new address
Date: 18 Jun 2018
Action Date: 18 Jun 2018
Category: Address
Type: AD01
Change date: 2018-06-18
New address: Redheugh House Thornaby Place Stockton on Tees TS17 6SG
Old address: C/O Milner Smeaton Limited Redcar & Cleveland Leisure & Comm Heart Ridley Street Redcar Cleveland TS10 1TD
Documents
Liquidation voluntary appointment of liquidator
Date: 13 Jun 2018
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary statement of affairs
Date: 13 Jun 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Resolution
Date: 13 Jun 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 20 Dec 2017
Action Date: 08 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-08
Documents
Confirmation statement with updates
Date: 20 Dec 2017
Action Date: 08 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-08
Documents
Notification of a person with significant control
Date: 20 Dec 2017
Action Date: 01 Jun 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Scott Dobinson
Notification date: 2016-06-01
Documents
Change registered office address company with date old address new address
Date: 26 Sep 2017
Action Date: 26 Sep 2017
Category: Address
Type: AD01
New address: C/O Milner Smeaton Limited Redcar & Cleveland Leisure & Comm Heart Ridley Street Redcar Cleveland TS10 1TD
Old address: Little Maltby Farm Low Lane High Leven Yarm Cleveland TS15 9JT
Change date: 2017-09-26
Documents
Gazette filings brought up to date
Date: 30 Jun 2017
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 29 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Dissolved compulsory strike off suspended
Date: 10 Jan 2017
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type micro entity
Date: 30 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Nov 2015
Action Date: 08 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-08
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Nov 2014
Action Date: 08 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-08
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Oct 2013
Action Date: 08 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-08
Documents
Accounts with accounts type total exemption small
Date: 26 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Sep 2012
Action Date: 08 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-08
Documents
Termination director company with name
Date: 14 Sep 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Susan Dobinson
Documents
Appoint person director company with name
Date: 14 Sep 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Scott Dobinson
Documents
Change registered office address company with date old address
Date: 14 Sep 2012
Action Date: 14 Sep 2012
Category: Address
Type: AD01
Change date: 2012-09-14
Old address: 23 Alford Lane Stockton on Tees TS19 0QP
Documents
Termination secretary company with name
Date: 14 Sep 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Susan Dobinson
Documents
Accounts with accounts type total exemption small
Date: 08 Jun 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Dec 2011
Action Date: 08 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-08
Documents
Change registered office address company with date old address
Date: 03 Nov 2011
Action Date: 03 Nov 2011
Category: Address
Type: AD01
Change date: 2011-11-03
Old address: 23 Alford Lane Stockton on Tees Co Durham TS19 0QP
Documents
Change registered office address company with date old address
Date: 10 Oct 2011
Action Date: 10 Oct 2011
Category: Address
Type: AD01
Change date: 2011-10-10
Old address: 7 Milbank Court Stockton on Tees Cleveland TS18 1PH United Kingdom
Documents
Some Companies
ILS ELECTRICAL INSTALLATIONS LIMITED
HAMLET LODGE REEVES LANE,HARLOW,CM19 5LE
Number: | 05204393 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O FRANCIS CLARK LLP NORTH QUAY HOUSE,PLYMOUTH,PL4 0RA
Number: | 07322251 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 13, THE MARINA,LYDNEY,GL15 5ET
Number: | 11794678 |
Status: | ACTIVE |
Category: | Private Limited Company |
POLAR FACILITIES MANAGEMENT LIMITED
11 ALNWICK ROAD,WALSALL,WS3 3XD
Number: | 10747145 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 WESSEX ROAD,RINGWOOD,BH24 1XB
Number: | 10963229 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 14 BOND STREET,BURY,BL9 7BE
Number: | 10583767 |
Status: | ACTIVE |
Category: | Private Limited Company |