- Company Overview for SSE MINERAL SOLUTIONS LIMITED (04146274)
- Filing history for SSE MINERAL SOLUTIONS LIMITED (04146274)
- People for SSE MINERAL SOLUTIONS LIMITED (04146274)
- Charges for SSE MINERAL SOLUTIONS LIMITED (04146274)
- More for SSE MINERAL SOLUTIONS LIMITED (04146274)
| 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) |
|---|---|---|---|
| 24 Sep 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
| 09 Jul 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
| 26 Jun 2019 | DS01 | Application to strike the company off the register | |
| 11 Apr 2019 | MR04 | Satisfaction of charge 1 in full | |
| 03 Jan 2019 | AA | Accounts for a dormant company made up to 31 March 2018 | |
| 02 Nov 2018 | CS01 | Confirmation statement made on 1 November 2018 with updates | |
| 01 Nov 2017 | CS01 | Confirmation statement made on 1 November 2017 with updates | |
| 19 Oct 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
| 02 Oct 2017 | AD01 | Registered office address changed from 55 Vastern Road Reading Berkshire RG1 8BU to No.1 Forbury Place 43 Forbury Road Reading RG1 3JH on 2 October 2017 | |
| 21 Dec 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
| 02 Nov 2016 | CS01 | Confirmation statement made on 1 November 2016 with updates | |
| 09 Jun 2016 | TM01 | Termination of appointment of Paul Richard Smith as a director on 31 May 2016 | |
| 03 Jan 2016 | AAMD | Amended accounts for a dormant company made up to 31 March 2015 | |
| 06 Dec 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
| 06 Nov 2015 | AR01 |
Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-06
|
|
| 19 Dec 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
| 26 Nov 2014 | AP03 | Appointment of Peter Grant Lawns as a secretary on 26 November 2014 | |
| 26 Nov 2014 | TM02 | Termination of appointment of Lawrence John Vincent Donnelly as a secretary on 26 November 2014 | |
| 06 Nov 2014 | AR01 |
Annual return made up to 1 November 2014 with full list of shareholders
Statement of capital on 2014-11-06
|
|
| 11 Mar 2014 | MISC | Sect 519 | |
| 10 Mar 2014 | MISC | Auditors resignation | |
| 05 Dec 2013 | AR01 |
Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2013-12-05
|
|
| 16 Oct 2013 | AA | Full accounts made up to 31 March 2013 | |
| 02 Oct 2013 | TM01 | Termination of appointment of David Gardner as a director | |
| 02 Oct 2013 | AP01 | Appointment of Mark Richard Hayward as a director |