Advanced company searchLink opens in new window

SECUREFRONT SYSTEMS LIMITED

Company number 02322455

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)
06 Sep 2024 REST-CVL Restoration by order of court - previously in Creditors' Voluntary Liquidation
30 Jun 2016 GAZ2 Final Gazette dissolved following liquidation
30 Mar 2016 4.72 Return of final meeting in a creditors' voluntary winding up
23 Mar 2015 4.68 Liquidators' statement of receipts and payments to 18 January 2015
05 Mar 2014 4.68 Liquidators' statement of receipts and payments to 18 January 2014
13 Mar 2013 4.68 Liquidators' statement of receipts and payments to 18 January 2013
08 Aug 2012 LIQ MISC Insolvency:secretary of state's release of liquidator - graham clark - 030812
19 Jul 2012 F10.2 Notice to Registrar of Companies of Notice of disclaimer
29 Jun 2012 600 Appointment of a voluntary liquidator
29 Jun 2012 4.40 Notice of ceasing to act as a voluntary liquidator
25 Jan 2012 AD01 Registered office address changed from . Goodlad Street Woolfold Bury Lancashire BL8 1SX on 25 January 2012
25 Jan 2012 600 Appointment of a voluntary liquidator
25 Jan 2012 4.20 Statement of affairs with form 4.19
25 Jan 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
07 Apr 2011 AA Total exemption small company accounts made up to 30 November 2010
07 Mar 2011 AR01 Annual return made up to 28 February 2011 with full list of shareholders
Statement of capital on 2011-03-07
  • GBP 2,800
03 Sep 2010 AA Total exemption small company accounts made up to 30 November 2009
03 Mar 2010 AR01 Annual return made up to 28 February 2010 with full list of shareholders
03 Mar 2010 CH01 Director's details changed for Mr Christopher John Goodall on 28 February 2010
03 Mar 2010 CH01 Director's details changed for Harold Ramsden on 28 February 2010
19 May 2009 363a Return made up to 28/02/09; full list of members
03 Apr 2009 AA Total exemption small company accounts made up to 30 November 2008
19 Jan 2009 288b Appointment terminated director david newby
04 Jul 2008 363a Return made up to 28/02/08; full list of members
04 Jul 2008 190 Location of debenture register