Advanced company searchLink opens in new window

ST. JAMES SECURITY LIMITED

Company number 03131324

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)
26 Jan 2016 GAZ2 Final Gazette dissolved following liquidation
26 Oct 2015 4.72 Return of final meeting in a creditors' voluntary winding up
14 Aug 2015 4.68 Liquidators' statement of receipts and payments to 20 June 2015
12 Apr 2015 AD01 Registered office address changed from C/O Begbies Traynor (Central) Llp 2 Collingwood Street Newcastle upon Tyne NE1 1JF to Begbies Traynor (Central) Llp 4Th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 12 April 2015
21 Aug 2014 4.68 Liquidators' statement of receipts and payments to 20 June 2014
17 Jul 2014 F10.2 Notice to Registrar of Companies of Notice of disclaimer
16 Aug 2013 4.68 Liquidators' statement of receipts and payments to 20 June 2013
16 Aug 2012 4.68 Liquidators' statement of receipts and payments to 20 June 2012
11 Jul 2011 2.24B Administrator's progress report to 21 June 2011
21 Jun 2011 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
01 Mar 2011 2.24B Administrator's progress report to 22 January 2011
08 Oct 2010 2.23B Result of meeting of creditors
24 Sep 2010 2.17B Statement of administrator's proposal
16 Aug 2010 AD01 Registered office address changed from 7 Allison Court Metrocentre Gateshead Tyne and Wear NE11 9YS on 16 August 2010
03 Aug 2010 2.12B Appointment of an administrator
18 Feb 2010 AR01 Annual return made up to 28 November 2009 with full list of shareholders
Statement of capital on 2010-02-18
  • GBP 2
18 Feb 2010 CH03 Secretary's details changed for Mr Mark Gareth Holland on 1 October 2009
18 Feb 2010 CH01 Director's details changed for Mr Mark Partridge on 1 October 2009
04 Jan 2010 AA Full accounts made up to 30 September 2009
06 Oct 2009 MISC Section 519
03 Jun 2009 288a Secretary appointed mr mark gareth holland
03 Jun 2009 288b Appointment terminated secretary walter muir
10 Mar 2009 AA Full accounts made up to 30 September 2008
02 Dec 2008 363a Return made up to 28/11/08; full list of members
24 Oct 2008 288b Appointment terminated director walter muir