About

Registered Number: 05023601
Date of Incorporation: 22/01/2004 (21 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 15/05/2016 (8 years and 11 months ago)
Registered Address: 79 Caroline Street, Birmingham, B3 1UP

 

Established in 2004, Ssl Construction Ltd have registered office in Birmingham, it's status in the Companies House registry is set to "Dissolved". The current directors of the business are listed as Phillips, Robert, Duffy, John Francis at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUFFY, John Francis 22 January 2004 01 January 2011 1
Secretary Name Appointed Resigned Total Appointments
PHILLIPS, Robert 22 March 2012 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 15 May 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 15 February 2016
4.68 - Liquidator's statement of receipts and payments 09 December 2015
4.68 - Liquidator's statement of receipts and payments 12 November 2014
4.68 - Liquidator's statement of receipts and payments 12 November 2013
RESOLUTIONS - N/A 17 October 2012
RESOLUTIONS - N/A 17 October 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 17 October 2012
4.20 - N/A 17 October 2012
AD01 - Change of registered office address 21 September 2012
AP03 - Appointment of secretary 26 March 2012
TM02 - Termination of appointment of secretary 26 March 2012
AR01 - Annual Return 06 February 2012
AA - Annual Accounts 27 October 2011
AP01 - Appointment of director 20 January 2011
AR01 - Annual Return 20 January 2011
TM01 - Termination of appointment of director 20 January 2011
AA - Annual Accounts 01 November 2010
AR01 - Annual Return 25 January 2010
CH01 - Change of particulars for director 25 January 2010
AA - Annual Accounts 13 October 2009
363a - Annual Return 21 January 2009
288c - Notice of change of directors or secretaries or in their particulars 15 September 2008
AA - Annual Accounts 28 August 2008
363a - Annual Return 22 January 2008
288c - Notice of change of directors or secretaries or in their particulars 22 January 2008
AA - Annual Accounts 09 November 2007
363a - Annual Return 01 February 2007
288c - Notice of change of directors or secretaries or in their particulars 01 February 2007
287 - Change in situation or address of Registered Office 01 February 2007
AA - Annual Accounts 04 December 2006
363a - Annual Return 28 March 2006
AA - Annual Accounts 10 November 2005
363s - Annual Return 09 February 2005
288a - Notice of appointment of directors or secretaries 14 February 2004
288a - Notice of appointment of directors or secretaries 14 February 2004
288b - Notice of resignation of directors or secretaries 27 January 2004
288b - Notice of resignation of directors or secretaries 27 January 2004
NEWINC - New incorporation documents 22 January 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.