About

Registered Number: 05738368
Date of Incorporation: 10/03/2006 (19 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 13/11/2018 (6 years and 5 months ago)
Registered Address: 5 Sandy Court Ashleigh Way, Plympton, Plymouth, Devon, PL7 5JX,

 

Having been setup in 2006, Surface Solutions (South West) Ltd has its registered office in Devon, it's status in the Companies House registry is set to "Dissolved". There are 9 directors listed for this organisation at Companies House. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WEBBER, Dean Reginald 31 January 2017 - 1
WEBBER, Melanie Elizabeth 31 January 2017 - 1
FORDE, Ion O Neal 10 March 2006 31 January 2017 1
NAIRNE, Kenneth 10 March 2006 30 April 2010 1
POTTER, Gary Wayne 30 April 2010 31 January 2017 1
Secretary Name Appointed Resigned Total Appointments
WEBBER, Melanie Elizabeth 04 October 2017 - 1
HEWINS, Leon Ross 21 September 2017 04 October 2017 1
POTTER, Gary Wayne 30 April 2010 31 January 2017 1
WEBBER, Melanie Elizabeth 31 January 2017 21 September 2017 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 13 November 2018
SOAS(A) - Striking-off action suspended (Section 652A) 02 August 2018
GAZ1(A) - First notification of strike-off in London Gazette) 19 June 2018
DS01 - Striking off application by a company 06 June 2018
CS01 - N/A 19 March 2018
AA - Annual Accounts 14 November 2017
AA01 - Change of accounting reference date 10 November 2017
AP03 - Appointment of secretary 18 October 2017
CH01 - Change of particulars for director 16 October 2017
TM02 - Termination of appointment of secretary 16 October 2017
CH01 - Change of particulars for director 29 September 2017
AD01 - Change of registered office address 29 September 2017
AP03 - Appointment of secretary 26 September 2017
TM02 - Termination of appointment of secretary 26 September 2017
CS01 - N/A 16 March 2017
CH01 - Change of particulars for director 02 March 2017
AD01 - Change of registered office address 02 March 2017
TM01 - Termination of appointment of director 06 February 2017
AP03 - Appointment of secretary 03 February 2017
TM02 - Termination of appointment of secretary 03 February 2017
AP01 - Appointment of director 03 February 2017
AP01 - Appointment of director 03 February 2017
TM01 - Termination of appointment of director 03 February 2017
AA - Annual Accounts 27 October 2016
AR01 - Annual Return 20 April 2016
AA - Annual Accounts 06 October 2015
AR01 - Annual Return 30 March 2015
AA - Annual Accounts 09 September 2014
AR01 - Annual Return 07 April 2014
AA - Annual Accounts 04 November 2013
AR01 - Annual Return 28 March 2013
AA - Annual Accounts 14 August 2012
AR01 - Annual Return 05 April 2012
CH01 - Change of particulars for director 05 April 2012
CH03 - Change of particulars for secretary 05 April 2012
AA - Annual Accounts 28 December 2011
AD01 - Change of registered office address 21 December 2011
AR01 - Annual Return 08 April 2011
AA - Annual Accounts 30 September 2010
AP01 - Appointment of director 17 May 2010
TM01 - Termination of appointment of director 17 May 2010
AP03 - Appointment of secretary 17 May 2010
TM02 - Termination of appointment of secretary 17 May 2010
AR01 - Annual Return 12 May 2010
CH01 - Change of particulars for director 12 May 2010
CH01 - Change of particulars for director 12 May 2010
AA - Annual Accounts 23 September 2009
363a - Annual Return 20 April 2009
363a - Annual Return 22 January 2009
AA - Annual Accounts 02 October 2008
287 - Change in situation or address of Registered Office 25 June 2008
AA - Annual Accounts 14 September 2007
363s - Annual Return 03 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 March 2006
288a - Notice of appointment of directors or secretaries 22 March 2006
288a - Notice of appointment of directors or secretaries 22 March 2006
288b - Notice of resignation of directors or secretaries 22 March 2006
288b - Notice of resignation of directors or secretaries 22 March 2006
NEWINC - New incorporation documents 10 March 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.