SOURCE SITE SERVICES LTD

2 Sovereign Quay 2 Sovereign Quay, Cardiff, CF10 5SF
StatusDISSOLVED
Company No.08017781
CategoryPrivate Limited Company
Incorporated03 Apr 2012
Age12 years, 1 month, 28 days
JurisdictionEngland Wales
Dissolution19 Mar 2023
Years1 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

Gazette dissolved liquidation

Date: 19 Mar 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 19 Dec 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Liquidation voluntary statement of affairs

Date: 18 Nov 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 18 Nov 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 18 Nov 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 06 Apr 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 080177810002

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Second filing of director appointment with name

Date: 04 Aug 2016

Category: Document-replacement

Sub Category: Appointments

Type: RP04AP01

Officer name: Mark Maunder

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital cancellation shares

Date: 31 Mar 2015

Action Date: 16 Jan 2015

Category: Capital

Type: SH06

Date: 2015-01-16

Capital : 80 GBP

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage create with deed with charge number

Date: 24 Jul 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 080177810001

Documents

View document PDF

Termination director company with name

Date: 11 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Maunder

Documents

View document PDF

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

View document PDF

Capital allotment shares

Date: 04 Oct 2012

Action Date: 14 May 2012

Category: Capital

Type: SH01

Date: 2012-05-14

Capital : 120 GBP

Documents

View document PDF

Appoint person director company with name

Date: 10 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mark Maunder

Documents

View document PDF

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

View document PDF

Appoint person director company with name

Date: 31 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Glitz

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 03 Apr 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AUTOMEDS PHARMACY LTD

UNIT 45 WESSEX TRADE CENTRE,POOLE,BH12 3PG

Number:06800413
Status:ACTIVE
Category:Private Limited Company

BUNS N BASES LIMITED

23 CORNHILL,AYR,KA7 3YF

Number:SC578424
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

E STORES LONDON LIMITED

SUITE 2, TRINITY HOUSE,WEMBLEY,HA0 1SU

Number:10736700
Status:ACTIVE
Category:Private Limited Company

JPL AUTOS LTD

UNIT 7A DELTA TRADING ESTATE,WOLVERHAMPTON,WV2 2QD

Number:09860548
Status:ACTIVE
Category:Private Limited Company

LOVE PLEASURE LTD

8 PAPPUS HOUSE TOLLGATE WEST,COLCHESTER,CO3 8AQ

Number:10290883
Status:ACTIVE
Category:Private Limited Company

SAMMY SNAIL LTD

11 PORTLAND ROAD,BIRMINGHAM,B16 9HN

Number:07843376
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