SS PUBCO LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
12/06/2512 June 2025 | Removal of liquidator by court order |
20/05/2520 May 2025 | Liquidators' statement of receipts and payments to 2025-03-27 |
04/06/244 June 2024 | Liquidators' statement of receipts and payments to 2024-03-27 |
27/05/2327 May 2023 | Amended total exemption full accounts made up to 2021-10-25 |
27/05/2327 May 2023 | Amended total exemption full accounts made up to 2020-10-25 |
28/04/2328 April 2023 | Confirmation statement made on 2023-04-02 with no updates |
27/04/2327 April 2023 | Total exemption full accounts made up to 2020-10-25 |
27/04/2327 April 2023 | Total exemption full accounts made up to 2021-10-25 |
26/04/2326 April 2023 | Resolutions |
26/04/2326 April 2023 | Resolutions |
12/04/2312 April 2023 | Appointment of a voluntary liquidator |
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 |
12/04/2312 April 2023 | Statement of affairs |
03/11/223 November 2022 | Compulsory strike-off action has been discontinued |
03/11/223 November 2022 | Compulsory strike-off action has been suspended |
03/11/223 November 2022 | Compulsory strike-off action has been suspended |
03/11/223 November 2022 | Compulsory strike-off action has been discontinued |
25/10/2225 October 2022 | First Gazette notice for compulsory strike-off |
25/10/2225 October 2022 | First Gazette notice for compulsory strike-off |
28/04/2228 April 2022 | Compulsory strike-off action has been discontinued |
27/04/2227 April 2022 | Confirmation statement made on 2022-04-02 with no updates |
05/04/225 April 2022 | First Gazette notice for compulsory strike-off |
05/04/225 April 2022 | First Gazette notice for compulsory strike-off |
25/10/2125 October 2021 | Annual accounts for year ending 25 Oct 2021 |
30/09/2130 September 2021 | Compulsory strike-off action has been discontinued |
30/09/2130 September 2021 | Compulsory strike-off action has been discontinued |
30/07/2130 July 2021 | Total exemption full accounts made up to 2019-10-25 |
25/10/2025 October 2020 | Annual accounts for year ending 25 Oct 2020 |
07/04/207 April 2020 | CONFIRMATION STATEMENT MADE ON 02/04/20, NO UPDATES |
08/01/208 January 2020 | PREVEXT FROM 27/04/2019 TO 25/10/2019 |
25/10/1925 October 2019 | Annual accounts for year ending 25 Oct 2019 |
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 |
02/07/192 July 2019 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/18 |
08/04/198 April 2019 | CONFIRMATION STATEMENT MADE ON 02/04/19, NO UPDATES |
28/01/1928 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
14/06/1814 June 2018 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/17 |
14/06/1814 June 2018 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/04/16 |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
17/04/1817 April 2018 | 30/04/17 TOTAL EXEMPTION FULL |
12/04/1812 April 2018 | CONFIRMATION STATEMENT MADE ON 02/04/18, NO UPDATES |
17/01/1817 January 2018 | PREVSHO FROM 28/04/2017 TO 27/04/2017 |
23/05/1723 May 2017 | CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
25/04/1725 April 2017 | Annual accounts small company total exemption made up to 28 April 2016 |
25/01/1725 January 2017 | PREVSHO FROM 29/04/2016 TO 28/04/2016 |
15/06/1615 June 2016 | Annual return made up to 2 April 2016 with full list of shareholders |
29/04/1629 April 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
28/04/1628 April 2016 | Annual accounts for year ending 28 Apr 2016 |
29/01/1629 January 2016 | PREVSHO FROM 30/04/2015 TO 29/04/2015 |
18/05/1518 May 2015 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/14 |
01/05/151 May 2015 | Annual return made up to 2 April 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
04/03/154 March 2015 | REGISTERED OFFICE CHANGED ON 04/03/2015 FROM 2 OLD BACK LANE WISWELL CLITHEROE LANCASHIRE BB7 9BS |
02/01/152 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
06/05/146 May 2014 | Annual return made up to 2 April 2014 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
29/01/1429 January 2014 | APPOINTMENT TERMINATED, DIRECTOR GAVIN DATKIEWICZ |
19/04/1319 April 2013 | DIRECTOR APPOINTED MR STEVEN PETER SMITH |
02/04/132 April 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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