SSE BATHROOMS & KITCHENS LTD

Redheugh House Redheugh House, Stockton On Tees, TS17 6SG
StatusDISSOLVED
Company No.07369634
CategoryPrivate Limited Company
Incorporated08 Sep 2010
Age13 years, 8 months, 27 days
JurisdictionEngland Wales
Dissolution04 Feb 2020
Years4 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

Gazette dissolved liquidation

Date: 04 Feb 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 04 Nov 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

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

View document PDF

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

View document PDF

Liquidation voluntary appointment of liquidator

Date: 13 Jun 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 13 Jun 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Resolution

Date: 13 Jun 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 30 Jun 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Dissolved compulsory strike off suspended

Date: 10 Jan 2017

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 29 Nov 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 14 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Susan Dobinson

Documents

View document PDF

Appoint person director company with name

Date: 14 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Scott Dobinson

Documents

View document PDF

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

View document PDF

Termination secretary company with name

Date: 14 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Susan Dobinson

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 08 Sep 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ILS ELECTRICAL INSTALLATIONS LIMITED

HAMLET LODGE REEVES LANE,HARLOW,CM19 5LE

Number:05204393
Status:ACTIVE
Category:Private Limited Company

K NICHOLLS LIMITED

C/O FRANCIS CLARK LLP NORTH QUAY HOUSE,PLYMOUTH,PL4 0RA

Number:07322251
Status:ACTIVE
Category:Private Limited Company

MILEHIGHTRADECENTRE LIMITED

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

RINGWOOD BOILERCARE LIMITED

4 WESSEX ROAD,RINGWOOD,BH24 1XB

Number:10963229
Status:ACTIVE
Category:Private Limited Company

SENOVERALDES LTD

UNIT 14 BOND STREET,BURY,BL9 7BE

Number:10583767
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