Advanced company searchLink opens in new window

SSS SUBSIDIARY LIMITED

Company number 05857909

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)
20 Nov 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Aug 2012 GAZ1(A) First Gazette notice for voluntary strike-off
25 Jul 2012 DS01 Application to strike the company off the register
27 Jun 2012 AR01 Annual return made up to 26 June 2012 with full list of shareholders
Statement of capital on 2012-06-27
  • GBP 1
15 Feb 2012 AA Accounts for a dormant company made up to 31 December 2011
02 Aug 2011 AP01 Appointment of Mr Andrew James Ball as a director
02 Aug 2011 TM01 Termination of appointment of David Matthews as a director
20 Jul 2011 AR01 Annual return made up to 26 June 2011 with full list of shareholders
14 Apr 2011 AA Accounts for a dormant company made up to 31 December 2010
21 Jul 2010 AR01 Annual return made up to 26 June 2010 with full list of shareholders
07 Jun 2010 AA Accounts for a dormant company made up to 31 December 2009
25 Nov 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Nov 2009 CC04 Statement of company's objects
08 Oct 2009 CH01 Director's details changed for Mr David John Matthews on 1 October 2009
07 Jul 2009 363a Return made up to 26/06/09; full list of members
22 May 2009 AA Accounts made up to 31 December 2008
05 Nov 2008 288b Appointment Terminated Director james cunningham
05 Nov 2008 288b Appointment Terminated Director andrew mooney
05 Nov 2008 288b Appointment Terminated Director andrew ball
04 Nov 2008 288a Director appointed brian michael may
04 Nov 2008 288a Director appointed paul nicholas hussey
03 Nov 2008 288a Director appointed david john matthews
13 Aug 2008 AA Accounts made up to 31 December 2007
25 Jul 2008 363a Return made up to 26/06/08; full list of members
27 Mar 2008 288c Secretary's Change of Particulars / paul hussey / 16/03/2008 / HouseName/Number was: , now: bunzl PLC; Street was: c/o bunzl PLC, now: york house; Area was: 110 park street, now: 45 seymour street; Post Code was: W1K 6NX, now: W1H 7JT