Advanced company searchLink opens in new window

SSD PROPERTY LTD

Company number 05613511

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)
24 Nov 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Aug 2015 GAZ1(A) First Gazette notice for voluntary strike-off
31 Jul 2015 DS01 Application to strike the company off the register
17 Apr 2015 AD01 Registered office address changed from 46-47 Queens Road Coventry CV1 3EH to 1 the Terrace Rugby Road Lutterworth Leicestershire LE17 4BW on 17 April 2015
18 Nov 2014 AR01 Annual return made up to 4 November 2014 with full list of shareholders
Statement of capital on 2014-11-18
  • GBP 3
14 Nov 2014 AA Total exemption small company accounts made up to 30 April 2014
23 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
13 Nov 2013 AR01 Annual return made up to 4 November 2013 with full list of shareholders
Statement of capital on 2013-11-13
  • GBP 3
26 Nov 2012 AA Total exemption small company accounts made up to 30 April 2012
26 Nov 2012 AR01 Annual return made up to 4 November 2012 with full list of shareholders
15 Nov 2011 AR01 Annual return made up to 4 November 2011 with full list of shareholders
22 Sep 2011 AA Total exemption small company accounts made up to 30 April 2011
25 Nov 2010 AR01 Annual return made up to 4 November 2010 with full list of shareholders
25 Nov 2010 AD03 Register(s) moved to registered inspection location
25 Nov 2010 AD02 Register inspection address has been changed
11 Nov 2010 AA Total exemption small company accounts made up to 30 April 2010
25 Nov 2009 AR01 Annual return made up to 4 November 2009 with full list of shareholders
25 Nov 2009 CH01 Director's details changed for Darren Ansell on 1 October 2009
25 Nov 2009 CH01 Director's details changed for Susan Elizabeth Byrne on 1 October 2009
25 Nov 2009 CH01 Director's details changed for Sean Francis Byrne on 1 October 2009
25 Oct 2009 AA Total exemption small company accounts made up to 30 April 2009
19 Mar 2009 288c Director's change of particulars / darren ansell / 18/03/2009
27 Nov 2008 363a Return made up to 04/11/08; full list of members
12 Aug 2008 AA Total exemption small company accounts made up to 30 April 2008
05 Dec 2007 363a Return made up to 04/11/07; full list of members