Advanced company searchLink opens in new window

SURFACE SOLUTIONS (SOUTH WEST) LIMITED

Company number 05738368

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)
13 Nov 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Aug 2018 SOAS(A) Voluntary strike-off action has been suspended
19 Jun 2018 GAZ1(A) First Gazette notice for voluntary strike-off
06 Jun 2018 DS01 Application to strike the company off the register
19 Mar 2018 CS01 Confirmation statement made on 10 March 2018 with updates
14 Nov 2017 AA Micro company accounts made up to 28 February 2017
10 Nov 2017 AA01 Previous accounting period shortened from 31 March 2017 to 28 February 2017
18 Oct 2017 AP03 Appointment of Mrs Melanie Elizabeth Webber as a secretary on 4 October 2017
16 Oct 2017 CH01 Director's details changed for Mrs Melanie Elizabeth Webber on 14 July 2017
16 Oct 2017 TM02 Termination of appointment of Leon Ross Hewins as a secretary on 4 October 2017
29 Sep 2017 CH01 Director's details changed for Mr Dean Reginald Webber on 26 September 2017
29 Sep 2017 AD01 Registered office address changed from Valley House 53 Valley Road Plympton Plymouth Devon PL7 1RF United Kingdom to 5 Sandy Court Ashleigh Way Plympton Plymouth Devon Pl7 5 Jx on 29 September 2017
26 Sep 2017 AP03 Appointment of Mr Leon Ross Hewins as a secretary on 21 September 2017
26 Sep 2017 TM02 Termination of appointment of Melanie Elizabeth Webber as a secretary on 21 September 2017
16 Mar 2017 CS01 Confirmation statement made on 10 March 2017 with updates
02 Mar 2017 CH01 Director's details changed for Mr Dean Reginald Webber on 24 February 2017
02 Mar 2017 AD01 Registered office address changed from Unit 102 Christian Mill Business Park Tamerton Foliot Road Crownhill Plymouth Devon PL6 5DR to Valley House 53 Valley Road Plympton Plymouth Devon PL7 1RF on 2 March 2017
06 Feb 2017 TM01 Termination of appointment of Ion O Neal Forde as a director on 31 January 2017
03 Feb 2017 AP03 Appointment of Mrs Melanie Elizabeth Webber as a secretary on 31 January 2017
03 Feb 2017 TM02 Termination of appointment of Gary Wayne Potter as a secretary on 31 January 2017
03 Feb 2017 AP01 Appointment of Mrs Melanie Elizabeth Webber as a director on 31 January 2017
03 Feb 2017 AP01 Appointment of Mr Dean Reginald Webber as a director on 31 January 2017
03 Feb 2017 TM01 Termination of appointment of Gary Wayne Potter as a director on 31 January 2017
27 Oct 2016 AA Total exemption small company accounts made up to 31 March 2016
20 Apr 2016 AR01 Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 2