- Company Overview for SOUTHERN SURFACE CLEANING LIMITED (07255964)
- Filing history for SOUTHERN SURFACE CLEANING LIMITED (07255964)
- People for SOUTHERN SURFACE CLEANING LIMITED (07255964)
- More for SOUTHERN SURFACE CLEANING LIMITED (07255964)
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) |
---|---|---|---|
30 Sep 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Jun 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Nov 2013 | SOAS(A) | Voluntary strike-off action has been suspended | |
15 Oct 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Oct 2013 | DS01 | Application to strike the company off the register | |
18 Jun 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Jun 2013 | AR01 |
Annual return made up to 17 May 2013 with full list of shareholders
Statement of capital on 2013-06-17
|
|
28 May 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Dec 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Dec 2012 | AR01 | Annual return made up to 17 May 2012 with full list of shareholders | |
11 Sep 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Feb 2012 | TM01 | Termination of appointment of Michael Bennett as a director | |
22 Feb 2012 | AP01 | Appointment of Michael Colin Payne as a director | |
09 Feb 2012 | RESOLUTIONS |
Resolutions
|
|
09 Feb 2012 | AA | Accounts for a dormant company made up to 31 May 2011 | |
08 Jun 2011 | AR01 | Annual return made up to 17 May 2011 with full list of shareholders | |
25 May 2010 | AP01 | Appointment of Mr Michael Bennett as a director | |
25 May 2010 | AD01 | Registered office address changed from Sterling House 27 Hatchlands Road Redhill Surrey RH1 6RW United Kingdom on 25 May 2010 | |
24 May 2010 | TM01 | Termination of appointment of Graham Stephens as a director | |
17 May 2010 | NEWINC | Incorporation |