SSW FENCING LIMITED

03975063
ALLEN HOUSE 1 WESTMEAD ROAD SUTTON SURREY SM1 4LA

Documents

Documents
Date Category Description Pages
21 Mar 2017 gazette Gazette Dissolved Liquidation 1 Buy now
21 Dec 2016 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 15 Buy now
15 Jan 2016 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 18 Buy now
14 Jan 2015 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 15 Buy now
05 Dec 2013 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 16 Buy now
05 Dec 2012 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 14 Buy now
16 Jan 2012 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 11 Buy now
29 Nov 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
26 Nov 2010 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 7 Buy now
26 Nov 2010 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
26 Nov 2010 resolution Resolution 1 Buy now
22 Apr 2010 annual-return Annual Return 5 Buy now
22 Apr 2010 officers Change of particulars for director (Christopher Kerr Brown) 2 Buy now
22 Apr 2010 officers Change of particulars for director (David Geoffrey Trower) 2 Buy now
22 Apr 2010 officers Change of particulars for director (David Charles Edwards) 2 Buy now
11 Mar 2010 accounts Annual Accounts 7 Buy now
22 Apr 2009 annual-return Return made up to 18/04/09; full list of members 4 Buy now
13 Mar 2009 accounts Annual Accounts 12 Buy now
18 Apr 2008 annual-return Return made up to 18/04/08; full list of members 4 Buy now
13 Nov 2007 accounts Annual Accounts 13 Buy now
20 Apr 2007 annual-return Return made up to 18/04/07; full list of members 3 Buy now
10 Jan 2007 accounts Annual Accounts 13 Buy now
25 Apr 2006 annual-return Return made up to 18/04/06; full list of members 3 Buy now
27 Oct 2005 accounts Annual Accounts 13 Buy now
20 Apr 2005 annual-return Return made up to 18/04/05; full list of members 3 Buy now
11 Oct 2004 accounts Annual Accounts 11 Buy now
23 Apr 2004 annual-return Return made up to 18/04/04; full list of members 7 Buy now
24 Feb 2004 change-of-name Certificate Change Of Name Company 2 Buy now
22 Dec 2003 accounts Annual Accounts 11 Buy now
29 Apr 2003 annual-return Return made up to 18/04/03; full list of members 7 Buy now
28 Jan 2003 address Registered office changed on 28/01/03 from: stenoak house the down lamberhurst down, lamberhurst tunbridge wells kent TN3 8ER 1 Buy now
11 Dec 2002 accounts Annual Accounts 11 Buy now
24 Apr 2002 annual-return Return made up to 18/04/02; full list of members 7 Buy now
19 Apr 2002 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
08 Sep 2001 mortgage Particulars of mortgage/charge 7 Buy now
20 Aug 2001 accounts Annual Accounts 8 Buy now
06 Aug 2001 accounts Accounting reference date extended from 30/04/01 to 31/05/01 1 Buy now
27 Jul 2001 capital Ad 18/04/00--------- £ si 98@1 2 Buy now
26 Jul 2001 annual-return Return made up to 18/04/01; full list of members 7 Buy now
20 Jun 2001 change-of-name Certificate Change Of Name Company 2 Buy now
31 Oct 2000 mortgage Particulars of mortgage/charge 3 Buy now
11 May 2000 officers Director resigned 1 Buy now
11 May 2000 officers Secretary resigned 1 Buy now
11 May 2000 officers New secretary appointed;new director appointed 2 Buy now
11 May 2000 officers New director appointed 2 Buy now
11 May 2000 officers New director appointed 2 Buy now
18 Apr 2000 incorporation Incorporation Company 15 Buy now