SOURCE SITE SERVICES LTD
Status | DISSOLVED |
Company No. | 08017781 |
Category | Private Limited Company |
Incorporated | 03 Apr 2012 |
Age | 12 years, 1 month, 28 days |
Jurisdiction | England Wales |
Dissolution | 19 Mar 2023 |
Years | 1 year, 2 months, 13 days |
SUMMARY
SOURCE SITE SERVICES LTD is an dissolved private limited company with number 08017781. It was incorporated 12 years, 1 month, 28 days ago, on 03 April 2012 and it was dissolved 1 year, 2 months, 13 days ago, on 19 March 2023. The company address is 2 Sovereign Quay 2 Sovereign Quay, Cardiff, CF10 5SF.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 19 Dec 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 03 Dec 2021
Action Date: 24 Oct 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-10-24
Documents
Termination director company with name termination date
Date: 10 Feb 2021
Action Date: 01 Jan 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-01-01
Officer name: Mark Maunder
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 29 Dec 2020
Action Date: 24 Oct 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-10-24
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 03 Dec 2019
Action Date: 24 Oct 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2019-10-24
Documents
Change registered office address company with date old address new address
Date: 26 Nov 2018
Action Date: 26 Nov 2018
Category: Address
Type: AD01
Change date: 2018-11-26
New address: 2 Sovereign Quay Havannah Street Cardiff CF10 5SF
Old address: Unit 14 Gripoly Mills Sloper Road Cardiff CF11 8AA Wales
Documents
Liquidation voluntary statement of affairs
Date: 18 Nov 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 18 Nov 2018
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 18 Nov 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Cessation of a person with significant control
Date: 21 May 2018
Action Date: 12 May 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-05-12
Psc name: Lee John Patrick Pattison
Documents
Termination director company with name termination date
Date: 21 May 2018
Action Date: 12 May 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-05-12
Officer name: Lee Pattison
Documents
Confirmation statement with no updates
Date: 10 May 2018
Action Date: 12 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-12
Documents
Mortgage satisfy charge full
Date: 06 Apr 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 080177810002
Documents
Mortgage create with deed with charge number charge creation date
Date: 03 Apr 2018
Action Date: 29 Mar 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 080177810003
Charge creation date: 2018-03-29
Documents
Mortgage create with deed with charge number charge creation date
Date: 23 Feb 2018
Action Date: 23 Feb 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 080177810002
Charge creation date: 2018-02-23
Documents
Accounts with accounts type total exemption full
Date: 04 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 08 May 2017
Action Date: 12 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-12
Documents
Accounts with accounts type total exemption small
Date: 19 Aug 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Second filing of director appointment with name
Date: 04 Aug 2016
Category: Document-replacement
Sub Category: Appointments
Type: RP04AP01
Officer name: Mark Maunder
Documents
Annual return company with made up date full list shareholders
Date: 13 Apr 2016
Action Date: 12 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-12
Documents
Change registered office address company with date old address new address
Date: 17 Feb 2016
Action Date: 17 Feb 2016
Category: Address
Type: AD01
Change date: 2016-02-17
New address: Unit 14 Gripoly Mills Sloper Road Cardiff CF11 8AA
Old address: , Unit 215-218 Titan House Cardiff Bay Business Centre, Titan Road, Cardiff, CF24 5BS
Documents
Appoint person director company with name date
Date: 07 Aug 2015
Action Date: 01 Jun 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark Maunder
Appointment date: 2012-06-01
Documents
Annual return company with made up date full list shareholders
Date: 28 Apr 2015
Action Date: 03 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-03
Documents
Accounts with accounts type total exemption small
Date: 26 Apr 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Change account reference date company previous shortened
Date: 14 Apr 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA01
Made up date: 2015-02-28
New date: 2014-12-31
Documents
Capital cancellation shares
Date: 31 Mar 2015
Action Date: 16 Jan 2015
Category: Capital
Type: SH06
Date: 2015-01-16
Capital : 80 GBP
Documents
Resolution
Date: 31 Mar 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital return purchase own shares
Date: 31 Mar 2015
Category: Capital
Type: SH03
Documents
Accounts with accounts type total exemption small
Date: 04 Nov 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Termination director company with name termination date
Date: 30 Jul 2014
Action Date: 30 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-07-30
Officer name: David Glitz
Documents
Change registered office address company with date old address new address
Date: 30 Jul 2014
Action Date: 30 Jul 2014
Category: Address
Type: AD01
Change date: 2014-07-30
New address: Unit 14 Gripoly Mills Sloper Road Cardiff CF11 8AA
Old address: , 130 High Street, Hungerford, Berkshire, RG17 0DL
Documents
Annual return company with made up date full list shareholders
Date: 28 Apr 2014
Action Date: 03 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-03
Documents
Change registered office situation company with old jurisdiction new jurisdiction
Date: 23 Jan 2014
Category: Address
Type: AD05
Old jurisdiction: Wales
New jurisdiction: England and Wales
Documents
Accounts with accounts type total exemption small
Date: 20 Sep 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Mortgage create with deed with charge number
Date: 24 Jul 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 080177810001
Documents
Termination director company with name
Date: 11 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Maunder
Documents
Annual return company with made up date full list shareholders
Date: 23 Apr 2013
Action Date: 03 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-03
Documents
Capital allotment shares
Date: 04 Oct 2012
Action Date: 14 May 2012
Category: Capital
Type: SH01
Date: 2012-05-14
Capital : 120 GBP
Documents
Appoint person director company with name
Date: 10 Sep 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mark Maunder
Documents
Change account reference date company current shortened
Date: 31 Aug 2012
Action Date: 28 Feb 2013
Category: Accounts
Type: AA01
Made up date: 2013-04-30
New date: 2013-02-28
Documents
Appoint person director company with name
Date: 31 Aug 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Glitz
Documents
Change registered office address company with date old address
Date: 31 Aug 2012
Action Date: 31 Aug 2012
Category: Address
Type: AD01
Change date: 2012-08-31
Old address: , 8 Pearce Close, St. Mellons, Cardiff, CF3 0PT, Wales
Documents
Some Companies
UNIT 45 WESSEX TRADE CENTRE,POOLE,BH12 3PG
Number: | 06800413 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 CORNHILL,AYR,KA7 3YF
Number: | SC578424 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
SUITE 2, TRINITY HOUSE,WEMBLEY,HA0 1SU
Number: | 10736700 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 7A DELTA TRADING ESTATE,WOLVERHAMPTON,WV2 2QD
Number: | 09860548 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 PAPPUS HOUSE TOLLGATE WEST,COLCHESTER,CO3 8AQ
Number: | 10290883 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 PORTLAND ROAD,BIRMINGHAM,B16 9HN
Number: | 07843376 |
Status: | ACTIVE |
Category: | Private Limited Company |