- Company Overview for SOLID SURFACE SOLUTIONS LIMITED (05702026)
- Filing history for SOLID SURFACE SOLUTIONS LIMITED (05702026)
- People for SOLID SURFACE SOLUTIONS LIMITED (05702026)
- Charges for SOLID SURFACE SOLUTIONS LIMITED (05702026)
- Insolvency for SOLID SURFACE SOLUTIONS LIMITED (05702026)
- More for SOLID SURFACE SOLUTIONS LIMITED (05702026)
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
|
|
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
|
|
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 |