Advanced company searchLink opens in new window

SS FAMILY PARTNERS LIMITED

Company number 09533762

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)
08 Apr 2024 LIQ03 Liquidators' statement of receipts and payments to 11 February 2021
08 Apr 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-02-12
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-02-12
21 Mar 2024 LIQ03 Liquidators' statement of receipts and payments to 11 February 2024
23 Mar 2023 LIQ03 Liquidators' statement of receipts and payments to 11 February 2023
10 Mar 2023 AD01 Registered office address changed from Wilkin Chapman Business Solutions Limited Cartergate House 26 Chantry Lane Grimsby North East Lincolnshire DN31 2LJ to Cartergate House 26 Chantry Lane Grimsby North East Lincolnshire DN31 2LJ on 10 March 2023
03 Aug 2022 LIQ10 Removal of liquidator by court order
05 Apr 2022 LIQ03 Liquidators' statement of receipts and payments to 11 February 2021
07 Jan 2022 AD01 Registered office address changed from Wilkin Chapman Business Solutions Limited 1st Floo Consort House Waterdale Doncaster DN1 3HR to Cartergate House 26 Chantry Lane Grimsby North East Lincolnshire DN31 2LJ on 7 January 2022
21 Jun 2021 600 Appointment of a voluntary liquidator
21 Jun 2021 LIQ10 Removal of liquidator by court order
20 Feb 2020 LIQ02 Statement of affairs
20 Feb 2020 600 Appointment of a voluntary liquidator
19 Feb 2020 AD01 Registered office address changed from 3rd Floor, Fairgate House 78 New Oxford Street London WC1A 1HB United Kingdom to Wilkin Chapman Business Solutions Limited 1st Floo Consort House Waterdale Doncaster DN1 3HR on 19 February 2020
06 Feb 2020 AAMD Amended total exemption full accounts made up to 30 April 2018
04 Feb 2020 AA Total exemption full accounts made up to 30 April 2019
17 May 2019 CH01 Director's details changed for Mr Sibghat Ullah on 16 May 2019
17 May 2019 PSC04 Change of details for Mr Sibghat Ullah as a person with significant control on 16 May 2019
15 May 2019 CS01 Confirmation statement made on 15 May 2019 with updates
19 Apr 2019 AA Micro company accounts made up to 30 April 2018
19 Apr 2019 CS01 Confirmation statement made on 9 April 2019 with no updates
06 Apr 2019 DISS40 Compulsory strike-off action has been discontinued
02 Apr 2019 GAZ1 First Gazette notice for compulsory strike-off
10 May 2018 CS01 Confirmation statement made on 9 April 2018 with no updates
09 Feb 2018 AA Total exemption full accounts made up to 30 April 2017
04 May 2017 CS01 Confirmation statement made on 9 April 2017 with updates