S & S DEVELOPERS LTD

Company Documents

DateDescription
26/10/2126 October 2021 Final Gazette dissolved following liquidation

View Document

26/10/2126 October 2021 Final Gazette dissolved following liquidation

View Document

26/07/2126 July 2021 Return of final meeting in a creditors' voluntary winding up

View Document

20/08/2020 August 2020 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 10/06/2020:LIQ. CASE NO.1

View Document

06/08/196 August 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 10/06/2019:LIQ. CASE NO.1

View Document

22/08/1822 August 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 10/06/2018:LIQ. CASE NO.1

View Document

09/08/179 August 2017 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 10/06/2017:LIQ. CASE NO.1

View Document

05/07/165 July 2016 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/06/2016

View Document

05/08/155 August 2015 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/06/2015

View Document

20/06/1420 June 2014 REGISTERED OFFICE CHANGED ON 20/06/2014 FROM ALDREDS FARM JACKS LANE WESTHOUGHTON BOLTON BL5 2DJ ENGLAND

View Document

19/06/1419 June 2014 STATEMENT OF AFFAIRS/4.19

View Document

19/06/1419 June 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

19/06/1419 June 2014 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

17/06/1417 June 2014 FIRST GAZETTE

View Document

18/11/1318 November 2013 REGISTERED OFFICE CHANGED ON 18/11/2013 FROM LANDGATE FARM LANDGATE LANE BRYN WIGAN WN4 0EJ

View Document

12/11/1312 November 2013 APPOINTMENT TERMINATED, DIRECTOR STUART BALDWIN

View Document

12/11/1312 November 2013 APPOINTMENT TERMINATED, SECRETARY DEBORAH BALDWIN

View Document

12/11/1312 November 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

12/09/1312 September 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

23/07/1323 July 2013 DISS40 (DISS40(SOAD))

View Document

09/07/139 July 2013 FIRST GAZETTE

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

06/03/136 March 2013 Annual return made up to 20 February 2013 with full list of shareholders

View Document

09/08/129 August 2012 PREVEXT FROM 28/02/2012 TO 30/06/2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

02/03/122 March 2012 Annual return made up to 20 February 2012 with full list of shareholders

View Document

01/03/121 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN STOCKTON / 31/10/2011

View Document

15/12/1115 December 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

08/04/118 April 2011 Annual return made up to 20 February 2011 with full list of shareholders

View Document

20/01/1120 January 2011 Annual accounts small company total exemption made up to 28 February 2010

View Document

17/11/1017 November 2010 21/02/10 STATEMENT OF CAPITAL GBP 100

View Document

07/06/107 June 2010 Annual return made up to 20 February 2010 with full list of shareholders

View Document

03/06/103 June 2010 REGISTERED OFFICE CHANGED ON 03/06/2010 FROM 156 MANCHESTER ROAD INCE WIGAN WN2 2EA UNITED KINGDOM

View Document

20/02/0920 February 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information