Advanced company searchLink opens in new window

S&S PANELCRAFT (EAST ANGLIA) LIMITED

Company number 06193680

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 Sep 2018 GAZ2 Final Gazette dissolved following liquidation
18 Jun 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
11 Jul 2017 LIQ03 Liquidators' statement of receipts and payments to 2 May 2017
19 May 2016 AD01 Registered office address changed from Unit 10 Brinell Way Hafreys Industrial Estate Great Yarmouth Norfolk NR31 0LU to The Gateway 83-87 Pottergate Norwich Norfolk NR2 1DZ on 19 May 2016
17 May 2016 4.20 Statement of affairs with form 4.19
17 May 2016 600 Appointment of a voluntary liquidator
17 May 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-05-03
18 Aug 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
09 Jun 2015 GAZ1 First Gazette notice for compulsory strike-off
29 May 2015 DISS40 Compulsory strike-off action has been discontinued
05 Nov 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
21 Oct 2014 GAZ1 First Gazette notice for compulsory strike-off
27 Apr 2013 DISS40 Compulsory strike-off action has been discontinued
24 Apr 2013 AA Total exemption full accounts made up to 31 March 2012
16 Apr 2013 GAZ1 First Gazette notice for compulsory strike-off
22 Dec 2011 AR01 Annual return made up to 15 December 2011 with full list of shareholders
Statement of capital on 2011-12-22
  • GBP 100
22 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
31 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
15 Dec 2010 AR01 Annual return made up to 15 December 2010 with full list of shareholders
15 Dec 2010 TM02 Termination of appointment of Jane Harper as a secretary
17 Nov 2010 AR01 Annual return made up to 30 March 2010 with full list of shareholders
17 Nov 2010 AD01 Registered office address changed from Unit B Harfreys Road Harfreys Industrial Estate Great Yarmouth Norfolk NR31 0LS on 17 November 2010
17 Nov 2010 CH01 Director's details changed for Sean Thompson on 1 October 2009
21 Aug 2010 DISS16(SOAS) Compulsory strike-off action has been suspended
16 Aug 2010 AD01 Registered office address changed from Unit 10 the Breydon Centre Brinell Way Harfreys Industrial Estate Great Yarmouth Norfolk NR31 0LU on 16 August 2010