SURFACE SOLUTIONS (SOUTH WEST) LIMITED

Company Documents

DateDescription
13/11/1813 November 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

02/08/182 August 2018 VOLUNTARY STRIKE OFF SUSPENDED

View Document

19/06/1819 June 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/06/186 June 2018 APPLICATION FOR STRIKING-OFF

View Document

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 10/03/18, WITH UPDATES

View Document

14/11/1714 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

10/11/1710 November 2017 PREVSHO FROM 31/03/2017 TO 28/02/2017

View Document

18/10/1718 October 2017 SECRETARY APPOINTED MRS MELANIE ELIZABETH WEBBER

View Document

16/10/1716 October 2017 APPOINTMENT TERMINATED, SECRETARY LEON HEWINS

View Document

16/10/1716 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS MELANIE ELIZABETH WEBBER / 14/07/2017

View Document

29/09/1729 September 2017 REGISTERED OFFICE CHANGED ON 29/09/2017 FROM VALLEY HOUSE 53 VALLEY ROAD PLYMPTON PLYMOUTH DEVON PL7 1RF UNITED KINGDOM

View Document

29/09/1729 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN REGINALD WEBBER / 26/09/2017

View Document

26/09/1726 September 2017 SECRETARY APPOINTED MR LEON ROSS HEWINS

View Document

26/09/1726 September 2017 APPOINTMENT TERMINATED, SECRETARY MELANIE WEBBER

View Document

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES

View Document

02/03/172 March 2017 REGISTERED OFFICE CHANGED ON 02/03/2017 FROM UNIT 102 CHRISTIAN MILL BUSINESS PARK TAMERTON FOLIOT ROAD CROWNHILL PLYMOUTH DEVON PL6 5DR

View Document

02/03/172 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN REGINALD WEBBER / 24/02/2017

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

06/02/176 February 2017 APPOINTMENT TERMINATED, DIRECTOR ION FORDE

View Document

03/02/173 February 2017 DIRECTOR APPOINTED MRS MELANIE ELIZABETH WEBBER

View Document

03/02/173 February 2017 APPOINTMENT TERMINATED, DIRECTOR GARY POTTER

View Document

03/02/173 February 2017 DIRECTOR APPOINTED MR DEAN REGINALD WEBBER

View Document

03/02/173 February 2017 SECRETARY APPOINTED MRS MELANIE ELIZABETH WEBBER

View Document

03/02/173 February 2017 APPOINTMENT TERMINATED, SECRETARY GARY POTTER

View Document

27/10/1627 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

20/04/1620 April 2016 Annual return made up to 10 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

06/10/156 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

30/03/1530 March 2015 Annual return made up to 10 March 2015 with full list of shareholders

View Document

09/09/149 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/04/147 April 2014 Annual return made up to 10 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

04/11/134 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

28/03/1328 March 2013 Annual return made up to 10 March 2013 with full list of shareholders

View Document

14/08/1214 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

05/04/125 April 2012 Annual return made up to 10 March 2012 with full list of shareholders

View Document

05/04/125 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / GARY WAYNE POTTER / 29/02/2012

View Document

05/04/125 April 2012 SECRETARY'S CHANGE OF PARTICULARS / GARY WAYNE POTTER / 29/02/2012

View Document

28/12/1128 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/12/1121 December 2011 REGISTERED OFFICE CHANGED ON 21/12/2011 FROM UNIT 71-72 CHRISTIAN MILL BUSINESS PARK CROWNHILL PLYMOUTH DEVON PL6 5DS

View Document

08/04/118 April 2011 Annual return made up to 10 March 2011 with full list of shareholders

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

17/05/1017 May 2010 APPOINTMENT TERMINATED, SECRETARY KENNETH NAIRNE

View Document

17/05/1017 May 2010 SECRETARY APPOINTED GARY WAYNE POTTER

View Document

17/05/1017 May 2010 DIRECTOR APPOINTED GARY WAYNE POTTER

View Document

17/05/1017 May 2010 APPOINTMENT TERMINATED, DIRECTOR KENNETH NAIRNE

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ION O NEAL FORDE / 10/03/2010

View Document

12/05/1012 May 2010 Annual return made up to 10 March 2010 with full list of shareholders

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH NAIRNE / 10/03/2010

View Document

23/09/0923 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

20/04/0920 April 2009 RETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS

View Document

22/01/0922 January 2009 RETURN MADE UP TO 10/03/08; FULL LIST OF MEMBERS

View Document

02/10/082 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

25/06/0825 June 2008 REGISTERED OFFICE CHANGED ON 25/06/2008 FROM WESTERN HANGAR, LAWRENCE ROAD MOUNT BATTEN PLYMOUTH PL9 9SJ

View Document

14/09/0714 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

03/04/073 April 2007 RETURN MADE UP TO 10/03/07; FULL LIST OF MEMBERS

View Document

22/03/0622 March 2006 SECRETARY RESIGNED

View Document

22/03/0622 March 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/03/0622 March 2006 NEW DIRECTOR APPOINTED

View Document

22/03/0622 March 2006 DIRECTOR RESIGNED

View Document

10/03/0610 March 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company