Advanced company searchLink opens in new window

SECURIT MIDLANDS LIMITED

Company number 02614109

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)
09 Oct 2018 GAZ2 Final Gazette dissolved following liquidation
09 Jul 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
14 Jun 2018 TM01 Termination of appointment of Steven Hands as a director on 2 November 2017
21 Dec 2017 TM01 Termination of appointment of Matthew Paul Fisher as a director on 2 November 2017
17 Nov 2017 LIQ03 Liquidators' statement of receipts and payments to 7 September 2017
07 Nov 2016 4.68 Liquidators' statement of receipts and payments to 7 September 2016
29 Sep 2015 4.20 Statement of affairs with form 4.19
25 Sep 2015 AD01 Registered office address changed from 25 Wellington Road Bilston Wolverhampton West Midlands WV14 6AH to Speedwell Mill Old Coach Road Tansley Matlock Derbyshire DE4 5FY on 25 September 2015
21 Sep 2015 600 Appointment of a voluntary liquidator
21 Sep 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-09-08
17 Sep 2015 AR01 Annual return made up to 15 May 2015 with full list of shareholders
Statement of capital on 2015-09-17
  • GBP 2
14 Jul 2015 MR01 Registration of charge 026141090003, created on 14 July 2015
15 Jun 2015 AA Total exemption small company accounts made up to 31 December 2014
26 Mar 2015 AA01 Previous accounting period extended from 30 June 2014 to 31 December 2014
11 Sep 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Jul 2014 AP01 Appointment of Mr Steven Hands as a director on 1 July 2014
16 May 2014 AR01 Annual return made up to 15 May 2014 with full list of shareholders
Statement of capital on 2014-05-16
  • GBP 2
16 May 2014 CH01 Director's details changed for Mr Richard Cooke on 3 March 2014
07 Mar 2014 AP01 Appointment of Mr Matthew Paul Fisher as a director
07 Mar 2014 TM01 Termination of appointment of Fraser Tranter as a director
07 Mar 2014 AP01 Appointment of Mr Ricky Cooke as a director
05 Mar 2014 MR01 Registration of charge 026141090002
05 Feb 2014 AA Total exemption small company accounts made up to 30 June 2013
24 May 2013 AR01 Annual return made up to 23 May 2013 with full list of shareholders
13 Feb 2013 AA Total exemption small company accounts made up to 30 June 2012