S S REALISATIONS (2021) LIMITED

Company Documents

DateDescription
03/09/243 September 2024 Liquidators' statement of receipts and payments to 2024-07-07

View Document

26/08/2326 August 2023 Liquidators' statement of receipts and payments to 2023-07-07

View Document

06/01/226 January 2022 Confirmation statement made on 2021-12-20 with updates

View Document

29/12/2129 December 2021 Change of name notice

View Document

29/12/2129 December 2021 Certificate of change of name

View Document

21/07/2121 July 2021 Appointment of a voluntary liquidator

View Document

21/07/2121 July 2021 Registered office address changed from 51 Stott Wharf Leigh Manchester WN7 2ER England to 1st Floor Suite 4 Alexander House Waters Edge Business Park Campbell Road Stoke on Trent Staffordshire ST4 4DB on 2021-07-21

View Document

21/07/2121 July 2021 Resolutions

View Document

21/07/2121 July 2021 Resolutions

View Document

21/07/2121 July 2021 Statement of affairs

View Document

31/05/2131 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

07/08/207 August 2020 CONFIRMATION STATEMENT MADE ON 07/08/20, NO UPDATES

View Document

30/06/2030 June 2020 REGISTERED OFFICE CHANGED ON 30/06/2020 FROM ST GEORGE'S HOUSE 56 PETER STREET MANCHESTER M2 3NQ ENGLAND

View Document

26/02/2026 February 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

24/09/1924 September 2019 NOTIFICATION OF PSC STATEMENT ON 24/09/2019

View Document

09/09/199 September 2019 CONFIRMATION STATEMENT MADE ON 07/08/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

21/08/1921 August 2019 CESSATION OF RICHARD ANDREW STRIPE AS A PSC

View Document

21/08/1921 August 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD STRIPE

View Document

31/05/1931 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

01/03/191 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

11/08/1811 August 2018 CONFIRMATION STATEMENT MADE ON 07/08/18, NO UPDATES

View Document

18/07/1818 July 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

18/08/1718 August 2017 CONFIRMATION STATEMENT MADE ON 07/08/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

30/08/1630 August 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

21/08/1621 August 2016 CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES

View Document

23/09/1523 September 2015 REGISTERED OFFICE CHANGED ON 23/09/2015 FROM ST GEORGE'S HOUSE PETER STREET MANCHESTER M2 3NQ

View Document

22/09/1522 September 2015 Annual return made up to 7 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

28/08/1528 August 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

20/01/1520 January 2015 REGISTERED OFFICE CHANGED ON 20/01/2015 FROM SHIP CANAL HOUSE KING STREET MANCHESTER M2 4WU

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

07/08/147 August 2014 Annual return made up to 7 August 2014 with full list of shareholders

View Document

24/06/1424 June 2014 APPOINTMENT TERMINATED, SECRETARY MICHAEL GILLIBRAND

View Document

04/06/144 June 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

13/09/1313 September 2013 Annual return made up to 14 July 2013 with full list of shareholders

View Document

03/06/133 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

02/11/122 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

25/10/1225 October 2012 APPOINTMENT TERMINATED, DIRECTOR STEPHEN JARMAN

View Document

25/10/1225 October 2012 DIRECTOR APPOINTED CHRISTOPHER PETER TOMKINSON

View Document

16/08/1216 August 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

26/07/1226 July 2012 Annual return made up to 14 July 2012 with full list of shareholders

View Document

15/05/1215 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

19/07/1119 July 2011 Annual return made up to 14 July 2011 with full list of shareholders

View Document

23/05/1123 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

04/11/104 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

06/08/106 August 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

02/08/102 August 2010 Annual return made up to 14 July 2010 with full list of shareholders

View Document

10/06/1010 June 2010 APPOINTMENT TERMINATED, SECRETARY STEPHEN JARMAN

View Document

10/06/1010 June 2010 SECRETARY APPOINTED MICHAEL JAMES GILLIBRAND

View Document

08/06/108 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN ANTHONY JARMAN / 08/06/2010

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ANDREW STRIPE / 08/06/2010

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ANTHONY JARMAN / 08/06/2010

View Document

08/12/098 December 2009 REGISTERED OFFICE CHANGED ON 08/12/2009 FROM 5TH FLOOR, GRANGE HOUSE JOHN DALTON STREET MANCHESTER GREATER MANCHESTER M2 6FW

View Document

30/09/0930 September 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

10/08/0910 August 2009 RETURN MADE UP TO 14/07/09; FULL LIST OF MEMBERS

View Document

23/12/0823 December 2008 DIRECTOR APPOINTED STEPHEN ANTHONY JARMAN

View Document

23/12/0823 December 2008 APPOINTMENT TERMINATED DIRECTOR DANIEL GELLER

View Document

20/10/0820 October 2008 APPOINTMENT TERMINATED SECRETARY SIMON GREENHALGH

View Document

20/10/0820 October 2008 SECRETARY APPOINTED MR STEPHEN JARMAN

View Document

22/07/0822 July 2008 RETURN MADE UP TO 14/07/08; FULL LIST OF MEMBERS

View Document

22/07/0822 July 2008 SECRETARY'S CHANGE OF PARTICULARS / SIMON GREENHALGH / 10/07/2008

View Document

30/04/0830 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07

View Document

01/08/071 August 2007 NEW DIRECTOR APPOINTED

View Document

16/07/0716 July 2007 ACC. REF. DATE EXTENDED FROM 31/07/07 TO 31/08/07

View Document

16/07/0716 July 2007 RETURN MADE UP TO 14/07/07; FULL LIST OF MEMBERS

View Document

14/07/0614 July 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • WORK LINK ALLIANCE LTD


  • Follow Company
    • Receive an alert email on changes to financial status
    • Early indications of liquidity problems
    • Warns when company reporting is overdue
    • Free service, no spam emails
    • Follow this company