S & S REALISATION LIMITED: Filings

  • Overview

    Company NameS & S REALISATION LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05476052
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for S & S REALISATION LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    11 pagesLIQ13

    Appointment of a voluntary liquidator

    3 pages600

    Registered office address changed from 20 Bridge Street Leighton Buzzard Beds LU7 1AL to 100 st James Road Northampton NN5 5LF on Dec 13, 2017

    2 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Nov 22, 2017

    LRESSP

    Declaration of solvency

    6 pagesLIQ01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameAug 15, 2017

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Aug 14, 2017

    RES15

    Confirmation statement made on Jun 09, 2017 with updates

    6 pagesCS01

    Director's details changed for Mr John Taylor Williams on Jun 02, 2017

    2 pagesCH01

    Director's details changed for Bernadette Rosemary Williams on Jun 02, 2017

    2 pagesCH01

    Secretary's details changed for Bernadette Rosemary Williams on Jun 02, 2017

    1 pagesCH03

    Total exemption small company accounts made up to Jun 30, 2016

    5 pagesAA

    Annual return made up to Jun 09, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 14, 2016

    Statement of capital on Jun 14, 2016

    • Capital: GBP 2
    SH01

    Total exemption small company accounts made up to Jun 30, 2015

    4 pagesAA

    Annual return made up to Jun 09, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 10, 2015

    Statement of capital on Jun 10, 2015

    • Capital: GBP 2
    SH01

    Director's details changed for Mr John Taylor Williams on Nov 20, 2014

    2 pagesCH01

    Director's details changed for Bernadette Rosemary Williams on Nov 20, 2014

    2 pagesCH01

    Director's details changed for Bernadette Rosemary Williams on Nov 20, 2014

    2 pagesCH01

    Secretary's details changed for Bernadette Rosemary Williams on Nov 20, 2014

    1 pagesCH03

    Total exemption small company accounts made up to Jun 30, 2014

    3 pagesAA

    Annual return made up to Jun 09, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 10, 2014

    Statement of capital on Jun 10, 2014

    • Capital: GBP 2
    SH01

    Total exemption small company accounts made up to Jun 30, 2013

    4 pagesAA

    Annual return made up to Jun 09, 2013 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to Jun 30, 2012

    4 pagesAA

    Annual return made up to Jun 09, 2012 with full list of shareholders

    5 pagesAR01

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0