S & S Developers Ltd was registered on 20 February 2009. There is one director listed for this organisation in the Companies House registry.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BALDWIN, Deborah Jane | 20 February 2009 | 28 October 2013 | 1 |
Document Type | Date | |
---|---|---|
LIQ03 - N/A | 09 August 2017 | |
4.68 - Liquidator's statement of receipts and payments | 05 July 2016 | |
4.68 - Liquidator's statement of receipts and payments | 05 August 2015 | |
AD01 - Change of registered office address | 20 June 2014 | |
RESOLUTIONS - N/A | 19 June 2014 | |
RESOLUTIONS - N/A | 19 June 2014 | |
4.20 - N/A | 19 June 2014 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 19 June 2014 | |
GAZ1 - First notification of strike-off action in London Gazette | 17 June 2014 | |
AD01 - Change of registered office address | 18 November 2013 | |
TM01 - Termination of appointment of director | 12 November 2013 | |
TM02 - Termination of appointment of secretary | 12 November 2013 | |
AA - Annual Accounts | 12 November 2013 | |
AA - Annual Accounts | 12 September 2013 | |
DISS40 - Notice of striking-off action discontinued | 23 July 2013 | |
GAZ1 - First notification of strike-off action in London Gazette | 09 July 2013 | |
AR01 - Annual Return | 06 March 2013 | |
AA01 - Change of accounting reference date | 09 August 2012 | |
AR01 - Annual Return | 02 March 2012 | |
CH01 - Change of particulars for director | 01 March 2012 | |
AA - Annual Accounts | 15 December 2011 | |
AR01 - Annual Return | 08 April 2011 | |
AA - Annual Accounts | 20 January 2011 | |
SH01 - Return of Allotment of shares | 17 November 2010 | |
AR01 - Annual Return | 07 June 2010 | |
AD01 - Change of registered office address | 03 June 2010 | |
NEWINC - New incorporation documents | 20 February 2009 |