- Company Overview for INTELLIGENT LOCKING SYSTEMS LIMITED (02419887)
- Filing history for INTELLIGENT LOCKING SYSTEMS LIMITED (02419887)
- People for INTELLIGENT LOCKING SYSTEMS LIMITED (02419887)
- Insolvency for INTELLIGENT LOCKING SYSTEMS LIMITED (02419887)
- More for INTELLIGENT LOCKING SYSTEMS LIMITED (02419887)
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) |
---|---|---|---|
20 Dec 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
20 Sep 2017 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
28 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 28 February 2017 | |
13 Oct 2016 | AD01 | Registered office address changed from Portobello School Street Willenhall West Midlands WV13 3PW to No 1 Dorset Street Southampton Hampshire SO15 2DP on 13 October 2016 | |
11 Oct 2016 | 4.70 | Declaration of solvency | |
11 Oct 2016 | 600 | Appointment of a voluntary liquidator | |
11 Oct 2016 | RESOLUTIONS |
Resolutions
|
|
26 May 2016 | AP03 | Appointment of Mr Neil James Martin as a secretary on 25 May 2016 | |
25 May 2016 | TM02 | Termination of appointment of Graham Michael Penter as a secretary on 25 May 2016 | |
29 Oct 2015 | AR01 |
Annual return made up to 5 September 2015 with full list of shareholders
Statement of capital on 2015-10-29
|
|
19 May 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
04 Dec 2014 | TM01 | Termination of appointment of Stephen . Butler as a director on 14 November 2014 | |
04 Dec 2014 | TM01 | Termination of appointment of Michael Trevor Ralph as a director on 14 November 2014 | |
04 Dec 2014 | TM01 | Termination of appointment of Mary Catherine Parsons as a director on 14 November 2014 | |
04 Dec 2014 | AD01 | Registered office address changed from Bordeslay Hall the Holloway Alvechurch Birmingham West Midlands B48 7QB to Portobello School Street Willenhall West Midlands WV13 3PW on 4 December 2014 | |
04 Dec 2014 | AP03 | Appointment of Graham Michael Penter as a secretary on 14 November 2014 | |
04 Dec 2014 | AP01 | Appointment of Christopher David Browning as a director on 14 November 2014 | |
04 Dec 2014 | AP01 | Appointment of Neil Arthur Vann as a director on 14 November 2014 | |
27 Nov 2014 | AA01 | Current accounting period extended from 30 September 2015 to 31 December 2015 | |
02 Oct 2014 | AR01 |
Annual return made up to 5 September 2014 with full list of shareholders
Statement of capital on 2014-10-02
|
|
13 Mar 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
03 Oct 2013 | AR01 |
Annual return made up to 5 September 2013 with full list of shareholders
Statement of capital on 2013-10-03
|
|
02 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
28 Sep 2012 | AR01 | Annual return made up to 5 September 2012 with full list of shareholders | |
23 Feb 2012 | AA | Total exemption small company accounts made up to 30 September 2011 |