Advanced company searchLink opens in new window

SURFACE SPEC LTD

Company number 06699276

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)
19 Jan 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Oct 2015 GAZ1(A) First Gazette notice for voluntary strike-off
28 Sep 2015 DS01 Application to strike the company off the register
27 Sep 2015 AR01 Annual return made up to 16 September 2015 with full list of shareholders
Statement of capital on 2015-09-27
  • GBP 10,000
16 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
22 Sep 2014 AR01 Annual return made up to 16 September 2014 with full list of shareholders
Statement of capital on 2014-09-22
  • GBP 10,000
22 Sep 2014 CH01 Director's details changed for Mr James Howard Thomas on 8 August 2014
13 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
22 Sep 2013 AR01 Annual return made up to 16 September 2013 with full list of shareholders
Statement of capital on 2013-09-22
  • GBP 10,000
15 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
07 Jan 2013 CERTNM Company name changed love surfaces LTD\certificate issued on 07/01/13
  • RES15 ‐ Change company name resolution on 2013-01-01
  • NM01 ‐ Change of name by resolution
06 Dec 2012 TM01 Termination of appointment of Mark Thomas as a director
23 Sep 2012 AR01 Annual return made up to 16 September 2012 with full list of shareholders
26 Mar 2012 AA Total exemption full accounts made up to 31 October 2011
29 Oct 2011 AR01 Annual return made up to 16 September 2011 with full list of shareholders
05 Apr 2011 AA Total exemption full accounts made up to 31 October 2010
11 Oct 2010 AR01 Annual return made up to 16 September 2010 with full list of shareholders
11 Oct 2010 CH01 Director's details changed for Mr Mark Richard Thomas on 16 September 2010
11 Oct 2010 CH01 Director's details changed for Mr James Howard Thomas on 16 September 2010
07 Jun 2010 AA Total exemption full accounts made up to 31 October 2009
07 Jun 2010 AA01 Previous accounting period shortened from 31 December 2009 to 31 October 2009
16 Dec 2009 AR01 Annual return made up to 16 September 2009 with full list of shareholders
10 Nov 2009 AD01 Registered office address changed from 25 Arley Avenue West Didsbury Manchester Greater Manchester M20 2LQ on 10 November 2009
18 Dec 2008 225 Accounting reference date extended from 30/09/2009 to 31/12/2009
16 Sep 2008 NEWINC Incorporation