SS PUBCO LTD

Company Documents

DateDescription
12/06/2512 June 2025 Removal of liquidator by court order

View Document

20/05/2520 May 2025 Liquidators' statement of receipts and payments to 2025-03-27

View Document

04/06/244 June 2024 Liquidators' statement of receipts and payments to 2024-03-27

View Document

27/05/2327 May 2023 Amended total exemption full accounts made up to 2021-10-25

View Document

27/05/2327 May 2023 Amended total exemption full accounts made up to 2020-10-25

View Document

28/04/2328 April 2023 Confirmation statement made on 2023-04-02 with no updates

View Document

27/04/2327 April 2023 Total exemption full accounts made up to 2020-10-25

View Document

27/04/2327 April 2023 Total exemption full accounts made up to 2021-10-25

View Document

26/04/2326 April 2023 Resolutions

View Document

26/04/2326 April 2023 Resolutions

View Document

12/04/2312 April 2023 Appointment of a voluntary liquidator

View Document

12/04/2312 April 2023 Registered office address changed from 1st Floor Block C the Wharf Manchester Road Burnley Lancashire BB11 1JG England to Trinity House 28-30 Blucher Street Birmingham B1 1QH on 2023-04-12

View Document

12/04/2312 April 2023 Statement of affairs

View Document

03/11/223 November 2022 Compulsory strike-off action has been discontinued

View Document

03/11/223 November 2022 Compulsory strike-off action has been suspended

View Document

03/11/223 November 2022 Compulsory strike-off action has been suspended

View Document

03/11/223 November 2022 Compulsory strike-off action has been discontinued

View Document

25/10/2225 October 2022 First Gazette notice for compulsory strike-off

View Document

25/10/2225 October 2022 First Gazette notice for compulsory strike-off

View Document

28/04/2228 April 2022 Compulsory strike-off action has been discontinued

View Document

27/04/2227 April 2022 Confirmation statement made on 2022-04-02 with no updates

View Document

05/04/225 April 2022 First Gazette notice for compulsory strike-off

View Document

05/04/225 April 2022 First Gazette notice for compulsory strike-off

View Document

25/10/2125 October 2021 Annual accounts for year ending 25 Oct 2021

View Accounts

30/09/2130 September 2021 Compulsory strike-off action has been discontinued

View Document

30/09/2130 September 2021 Compulsory strike-off action has been discontinued

View Document

30/07/2130 July 2021 Total exemption full accounts made up to 2019-10-25

View Document

25/10/2025 October 2020 Annual accounts for year ending 25 Oct 2020

View Accounts

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 02/04/20, NO UPDATES

View Document

08/01/208 January 2020 PREVEXT FROM 27/04/2019 TO 25/10/2019

View Document

25/10/1925 October 2019 Annual accounts for year ending 25 Oct 2019

View Accounts

18/10/1918 October 2019 REGISTERED OFFICE CHANGED ON 18/10/2019 FROM THE FREEMASON'S ARMS 8 VICARAGE FOLD WISWELL CLITHEROE LANCASHIRE BB7 9DF

View Document

02/07/192 July 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/18

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 02/04/19, NO UPDATES

View Document

28/01/1928 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

14/06/1814 June 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/17

View Document

14/06/1814 June 2018 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/04/16

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

17/04/1817 April 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 02/04/18, NO UPDATES

View Document

17/01/1817 January 2018 PREVSHO FROM 28/04/2017 TO 27/04/2017

View Document

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

25/04/1725 April 2017 Annual accounts small company total exemption made up to 28 April 2016

View Document

25/01/1725 January 2017 PREVSHO FROM 29/04/2016 TO 28/04/2016

View Document

15/06/1615 June 2016 Annual return made up to 2 April 2016 with full list of shareholders

View Document

29/04/1629 April 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

28/04/1628 April 2016 Annual accounts for year ending 28 Apr 2016

View Accounts

29/01/1629 January 2016 PREVSHO FROM 30/04/2015 TO 29/04/2015

View Document

18/05/1518 May 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/14

View Document

01/05/151 May 2015 Annual return made up to 2 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

04/03/154 March 2015 REGISTERED OFFICE CHANGED ON 04/03/2015 FROM 2 OLD BACK LANE WISWELL CLITHEROE LANCASHIRE BB7 9BS

View Document

02/01/152 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

06/05/146 May 2014 Annual return made up to 2 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

29/01/1429 January 2014 APPOINTMENT TERMINATED, DIRECTOR GAVIN DATKIEWICZ

View Document

19/04/1319 April 2013 DIRECTOR APPOINTED MR STEVEN PETER SMITH

View Document

02/04/132 April 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information