- Company Overview for ABLOY SECURITY LIMITED (02078532)
- Filing history for ABLOY SECURITY LIMITED (02078532)
- People for ABLOY SECURITY LIMITED (02078532)
- Insolvency for ABLOY SECURITY LIMITED (02078532)
- More for ABLOY SECURITY LIMITED (02078532)
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) |
---|---|---|---|
16 May 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
20 Feb 2018 | LIQ03 | Liquidators' statement of receipts and payments to 8 December 2017 | |
16 Feb 2018 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
10 Feb 2017 | AD01 | Registered office address changed from No 1 Dorset Street Southampton Hampshire SO15 2DP to 1020 Eskdale Road Winnersh Wokingham RG41 5TS on 10 February 2017 | |
03 Feb 2017 | 4.68 | Liquidators' statement of receipts and payments to 8 December 2016 | |
22 Jan 2016 | 4.68 | Liquidators' statement of receipts and payments to 8 December 2015 | |
09 Jan 2015 | RESOLUTIONS |
Resolutions
|
|
09 Jan 2015 | 4.70 |
Declaration of solvency
|
|
24 Dec 2014 | AD01 | Registered office address changed from Assa Abloy Ltd School Street Willenhall West Midlands WV13 3PW to No 1 Dorset Street Southampton Hampshire SO15 2DP on 24 December 2014 | |
23 Dec 2014 | 600 | Appointment of a voluntary liquidator | |
23 Dec 2014 | 4.70 | Declaration of solvency | |
21 Nov 2014 | TM01 | Termination of appointment of Assa Abloy Management Services Limited as a director on 21 November 2014 | |
16 Sep 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
17 Jul 2014 | AP01 | Appointment of Neil Arthur Vann as a director on 1 July 2014 | |
15 Jul 2014 | TM01 | Termination of appointment of John Linley Middleton as a director on 30 June 2014 | |
20 May 2014 | AR01 |
Annual return made up to 17 May 2014 with full list of shareholders
Statement of capital on 2014-05-20
|
|
20 Dec 2013 | AP03 | Appointment of Mr Graham Penter as a secretary | |
20 Dec 2013 | TM02 | Termination of appointment of Alexander Stern as a secretary | |
02 Sep 2013 | AP01 | Appointment of Christopher David Browning as a director | |
02 Sep 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
22 May 2013 | AR01 | Annual return made up to 17 May 2013 with full list of shareholders | |
25 Apr 2013 | AP03 | Appointment of Alexander Paul Stern as a secretary | |
25 Apr 2013 | TM02 | Termination of appointment of Claire Bailey as a secretary | |
06 Sep 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
22 May 2012 | AR01 | Annual return made up to 17 May 2012 with full list of shareholders |