Advanced company searchLink opens in new window

S & S STEEL FABRICATIONS LIMITED

Company number 03953724

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Dec 2023 AD01 Registered office address changed from 45-53 Chorley New Road Bolton BL1 4QR to C/O Cowgill Holloway Business Recovery Llp Fourth Floor Unit 5B the Parklands Bolton BL6 4SD on 18 December 2023
12 Dec 2023 LIQ03 Liquidators' statement of receipts and payments to 18 October 2023
10 Nov 2022 LIQ03 Liquidators' statement of receipts and payments to 18 October 2022
09 Jan 2022 NDISC Notice to Registrar of Companies of Notice of disclaimer
28 Oct 2021 AD01 Registered office address changed from 17 Deanfield Way Link 59 Business Park Clitheroe Lancashire BB7 1QU to 45-53 Chorley New Road Bolton BL1 4QR on 28 October 2021
26 Oct 2021 LIQ01 Declaration of solvency
26 Oct 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-10-19
26 Oct 2021 600 Appointment of a voluntary liquidator
15 Oct 2021 MR04 Satisfaction of charge 039537240001 in full
08 Feb 2021 CS01 Confirmation statement made on 15 January 2021 with no updates
15 Oct 2020 AA Total exemption full accounts made up to 30 March 2020
16 Jan 2020 CS01 Confirmation statement made on 15 January 2020 with no updates
16 Jan 2020 CH01 Director's details changed for Mr Stephen John Cherry on 5 January 2020
16 Jan 2020 PSC04 Change of details for Mr Simon Paul Cherry as a person with significant control on 5 January 2020
16 Jan 2020 PSC04 Change of details for Mr Stephen John Cherry as a person with significant control on 5 January 2020
16 Aug 2019 AA Total exemption full accounts made up to 30 March 2019
23 Jan 2019 CS01 Confirmation statement made on 15 January 2019 with updates
19 Dec 2018 AA Total exemption full accounts made up to 30 March 2018
02 May 2018 AA01 Previous accounting period extended from 30 September 2017 to 30 March 2018
27 Jan 2018 CS01 Confirmation statement made on 15 January 2018 with updates
27 Jan 2018 CH03 Secretary's details changed for Mrs Petula Anne Cherry on 27 January 2018
27 Jan 2018 CH01 Director's details changed for Mr Stephen John Cherry on 27 January 2018
27 Jan 2018 CH01 Director's details changed for Mr Simon Paul Cherry on 27 January 2018
27 Jan 2018 CH01 Director's details changed for Mrs Petula Anne Cherry on 27 January 2018
27 Jan 2018 CH01 Director's details changed for Mrs Caroline Anne Cherry on 27 January 2018