S&S PROPERTY MAINTENANCE LTD

12 Playden Court, Crawley, RH11 8UZ, West Sussex, United Kingdom
StatusDISSOLVED
Company No.09565773
CategoryPrivate Limited Company
Incorporated28 Apr 2015
Age9 years, 15 days
JurisdictionEngland Wales
Dissolution26 Jan 2021
Years3 years, 3 months, 18 days

SUMMARY

S&S PROPERTY MAINTENANCE LTD is an dissolved private limited company with number 09565773. It was incorporated 9 years, 15 days ago, on 28 April 2015 and it was dissolved 3 years, 3 months, 18 days ago, on 26 January 2021. The company address is 12 Playden Court, Crawley, RH11 8UZ, West Sussex, United Kingdom.



Company Fillings

Gazette dissolved compulsory

Date: 26 Jan 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 10 Nov 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change person director company with change date

Date: 18 Sep 2019

Action Date: 16 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-09-16

Officer name: Mr Samuel William Pasquale Matthews

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Sep 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Sep 2019

Action Date: 18 Sep 2019

Category: Address

Type: AD01

New address: 12 Playden Court Crawley West Sussex RH11 8UZ

Change date: 2019-09-18

Old address: 13 Peverel Road Ifield Crawley West Sussex RH11 0TQ United Kingdom

Documents

View document PDF

Change to a person with significant control

Date: 18 Sep 2019

Action Date: 16 Sep 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Samuel William Pasquale Matthews

Change date: 2019-09-16

Documents

View document PDF

Change person director company with change date

Date: 13 Sep 2019

Action Date: 10 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Karl Alan John South

Change date: 2019-09-10

Documents

View document PDF

Change person director company with change date

Date: 13 Sep 2019

Action Date: 10 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Karl Alan John South

Change date: 2019-09-10

Documents

View document PDF

Change to a person with significant control

Date: 13 Sep 2019

Action Date: 10 Sep 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-09-10

Psc name: Mr Karl Alan John South

Documents

View document PDF

Confirmation statement with no updates

Date: 01 May 2019

Action Date: 28 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 May 2018

Action Date: 28 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 04 Oct 2017

Action Date: 04 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-09-04

Officer name: Christopher John Edward Perry

Documents

View document PDF

Change person director company with change date

Date: 10 Jul 2017

Action Date: 04 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-07-04

Officer name: Mr Christopher John Edward Perry

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jun 2017

Action Date: 28 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jun 2017

Action Date: 02 Jun 2017

Category: Address

Type: AD01

New address: 13 Peverel Road Ifield Crawley West Sussex RH11 0TQ

Change date: 2017-06-02

Old address: 13 Peverel Road Ifield Crawley West Sussex RH11 0TQ

Documents

View document PDF

Change person director company with change date

Date: 02 Jun 2017

Action Date: 28 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-04-28

Officer name: Mr Karl Alan John South

Documents

View document PDF

Change person director company with change date

Date: 02 Jun 2017

Action Date: 28 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-04-28

Officer name: Mr Samuel William Pasquale Matthews

Documents

View document PDF

Appoint person director company with name date

Date: 23 May 2017

Action Date: 23 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher John Edward Perry

Appointment date: 2017-05-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Termination director company

Date: 20 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Change person director company with change date

Date: 20 May 2016

Action Date: 04 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Samuel William Pasquale Matthews

Change date: 2016-05-04

Documents

View document PDF

Change person director company with change date

Date: 20 May 2016

Action Date: 04 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Karl Alan John South

Change date: 2016-05-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 May 2016

Action Date: 28 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-28

Documents

View document PDF

Move registers to sail company with new address

Date: 11 May 2016

Category: Address

Type: AD03

New address: Wildens Coneyhurst Road Billingshurst West Sussex RH14 9DE

Documents

View document PDF

Change sail address company with new address

Date: 09 Dec 2015

Category: Address

Type: AD02

New address: Wildens Coneyhurst Road Billingshurst West Sussex RH14 9DE

Documents

View document PDF

Change account reference date company current shortened

Date: 17 Nov 2015

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

New date: 2016-03-31

Made up date: 2016-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 17 Nov 2015

Action Date: 14 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-07-14

Officer name: Christopher John Edward Perry

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Nov 2015

Action Date: 16 Nov 2015

Category: Address

Type: AD01

Old address: 13 Peverel Road Ifield Crawley RH11 0TQ United Kingdom

Change date: 2015-11-16

New address: 13 Peverel Road Ifield Crawley West Sussex RH11 0TQ

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Nov 2015

Action Date: 11 Nov 2015

Category: Address

Type: AD01

New address: 13 Peverel Road Ifield Crawley RH11 0TQ

Change date: 2015-11-11

Old address: 6 Caburn Heights Southgate Crawley West Sussex RH11 8QX England

Documents

View document PDF

Incorporation company

Date: 28 Apr 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BYTEDESIGN LIMITED

1 BEAUCHAMP COURT,BARNET,EN5 5TZ

Number:03430558
Status:ACTIVE
Category:Private Limited Company

INNOVATION LEARNING LIMITED

62 SHELLEY ROAD,EAST GRINSTEAD,RH19 1SY

Number:09114603
Status:ACTIVE
Category:Private Limited Company

ISMAIL MOBILES LTD

24 GREGORY ROAD,SOUTHALL,UB2 4PP

Number:10579037
Status:ACTIVE
Category:Private Limited Company

RAPID LOGIC LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:11552134
Status:ACTIVE
Category:Private Limited Company

SAINT LUCIA SP

JTC TRUSTEES (SUISSE) SARL,GENEVA,

Number:SG000561
Status:ACTIVE
Category:Scottish Partnership

STARTUPFOLK LTD

42 DUFFRYN TERRACE,NEW TREDEGAR,NP24 6DQ

Number:11924958
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