Advanced company searchLink opens in new window

S & S SURFACES LIMITED

Company number 05638568

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 Feb 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Oct 2011 GAZ1(A) First Gazette notice for voluntary strike-off
07 Oct 2011 SOAS(A) Voluntary strike-off action has been suspended
29 Mar 2011 SOAS(A) Voluntary strike-off action has been suspended
30 Apr 2010 SOAS(A) Voluntary strike-off action has been suspended
09 Mar 2010 GAZ1(A) First Gazette notice for voluntary strike-off
23 Feb 2010 DS01 Application to strike the company off the register
02 Feb 2010 AR01 Annual return made up to 27 November 2009 with full list of shareholders
Statement of capital on 2010-02-02
  • GBP 2
02 Feb 2010 CH01 Director's details changed for Stephen Garry Horne on 1 October 2009
02 Feb 2010 CH01 Director's details changed for Simon Peter Andrew on 1 October 2009
02 Feb 2010 CH04 Secretary's details changed for Lockton & Company Secretarial Ltd on 1 October 2009
24 Sep 2009 AA Total exemption small company accounts made up to 30 November 2008
12 Feb 2009 363a Return made up to 27/11/08; full list of members
03 Feb 2009 AA Total exemption small company accounts made up to 30 November 2007
25 Nov 2008 395 Particulars of a mortgage or charge / charge no: 1
28 Mar 2008 363a Return made up to 27/11/07; full list of members
11 Sep 2007 AA Total exemption small company accounts made up to 30 November 2006
27 Nov 2006 363a Return made up to 27/11/06; full list of members
13 Apr 2006 287 Registered office changed on 13/04/06 from: 21 wharf road grantham lincolnshire NG31 6BD
29 Nov 2005 NEWINC Incorporation