Advanced company searchLink opens in new window

SOLID SURFACE SOLUTIONS LIMITED

Company number 05702026

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)
15 Dec 2015 GAZ2 Final Gazette dissolved following liquidation
15 Sep 2015 4.72 Return of final meeting in a creditors' voluntary winding up
12 Aug 2015 AD01 Registered office address changed from 93 Queen Street Sheffield South Yorkshire S1 1WF to Kendal House 41 Scotland Street Sheffield S3 7BS on 12 August 2015
28 Jul 2015 600 Appointment of a voluntary liquidator
28 Jul 2015 LIQ MISC OC Court order insolvency:court order - replacement of liquidator
28 Jul 2015 4.40 Notice of ceasing to act as a voluntary liquidator
21 Apr 2015 4.68 Liquidators' statement of receipts and payments to 25 February 2015
28 Apr 2014 4.68 Liquidators' statement of receipts and payments to 25 February 2014
05 Mar 2013 4.20 Statement of affairs with form 4.19
05 Mar 2013 600 Appointment of a voluntary liquidator
05 Mar 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
12 Feb 2013 AD01 Registered office address changed from Unit 4B Sheet Stores Ind Est Long Eaton Nottingham NG10 1AU on 12 February 2013
20 Aug 2012 AA Total exemption small company accounts made up to 31 March 2011
05 Apr 2012 AR01 Annual return made up to 8 February 2012 with full list of shareholders
Statement of capital on 2012-04-05
  • GBP 1,050
05 Apr 2012 CH01 Director's details changed for Mr Alan Martin Watkin on 1 January 2012
13 Mar 2012 AP01 Appointment of Mr Alan Martin Watkin as a director
07 Mar 2012 TM01 Termination of appointment of Lee Ison as a director
31 Mar 2011 AA Total exemption small company accounts made up to 31 March 2010
24 Feb 2011 AR01 Annual return made up to 8 February 2011 with full list of shareholders
05 May 2010 AR01 Annual return made up to 8 February 2010 with full list of shareholders
05 May 2010 CH01 Director's details changed for Peter Michael Wakeling on 1 October 2009
05 May 2010 CH01 Director's details changed for Shane Matthewson on 1 October 2009
05 May 2010 CH01 Director's details changed for Lee Anthony Ison on 1 October 2009
18 Mar 2010 AA Total exemption small company accounts made up to 31 March 2009
11 Sep 2009 395 Particulars of a mortgage or charge / charge no: 1