Advanced company searchLink opens in new window

SURFACE SOLUTIONS INTERNATIONAL LIMITED

Company number 04276286

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)
05 Aug 2022 GAZ2 Final Gazette dissolved following liquidation
05 May 2022 LIQ13 Return of final meeting in a members' voluntary winding up
15 Feb 2022 LIQ03 Liquidators' statement of receipts and payments to 13 December 2021
08 Feb 2022 AD01 Registered office address changed from C/O Valentine & Co Glade House 52-54 Carter Lane London EC4V 5EF to Galley House Moon Lane Barnet EN5 5YL on 8 February 2022
03 Feb 2021 LIQ03 Liquidators' statement of receipts and payments to 13 December 2020
11 Feb 2020 LIQ03 Liquidators' statement of receipts and payments to 13 December 2019
06 Feb 2019 TM01 Termination of appointment of Barry Harvey Welck as a director on 7 December 2018
16 Jan 2019 AD01 Registered office address changed from Broadmeads Ware Hertfordshire SG12 9HS to C/O Valentine & Co Glade House 52-54 Carter Lane London EC4V 5EF on 16 January 2019
11 Jan 2019 LIQ01 Declaration of solvency
11 Jan 2019 600 Appointment of a voluntary liquidator
11 Jan 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-12-14
10 Sep 2018 AA Group of companies' accounts made up to 31 December 2017
12 Dec 2017 CS01 Confirmation statement made on 12 December 2017 with updates
29 Nov 2017 SH08 Change of share class name or designation
29 Nov 2017 SH10 Particulars of variation of rights attached to shares
29 Nov 2017 MA Memorandum and Articles of Association
29 Nov 2017 CC04 Statement of company's objects
29 Nov 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Sep 2017 CS01 Confirmation statement made on 23 August 2017 with no updates
18 May 2017 AA Group of companies' accounts made up to 31 December 2016
31 Aug 2016 CS01 Confirmation statement made on 23 August 2016 with updates
24 Jun 2016 AA Group of companies' accounts made up to 31 December 2015
28 Apr 2016 AP01 Appointment of Mr Barry Harvey Welck as a director on 1 January 2016
17 Dec 2015 TM01 Termination of appointment of Ian David Maclellan as a director on 15 December 2015
16 Sep 2015 AR01 Annual return made up to 23 August 2015 with full list of shareholders
Statement of capital on 2015-09-16
  • GBP 237,593.41