- Company Overview for SECURIT MIDLANDS LIMITED (02614109)
- Filing history for SECURIT MIDLANDS LIMITED (02614109)
- People for SECURIT MIDLANDS LIMITED (02614109)
- Charges for SECURIT MIDLANDS LIMITED (02614109)
- Insolvency for SECURIT MIDLANDS LIMITED (02614109)
- More for SECURIT MIDLANDS LIMITED (02614109)
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
|
|
17 Sep 2015 | AR01 |
Annual return made up to 15 May 2015 with full list of shareholders
Statement of capital on 2015-09-17
|
|
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
|
|
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
|
|
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 |