Advanced company searchLink opens in new window

BRITANNIA SECURITY SHUTTERS LIMITED

Company number 03165902

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)
15 Sep 2023 GAZ2 Final Gazette dissolved following liquidation
15 Jun 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
02 Mar 2023 LIQ03 Liquidators' statement of receipts and payments to 20 February 2023
04 May 2022 MR04 Satisfaction of charge 1 in full
01 Mar 2022 AD01 Registered office address changed from 4 Penshurst Way Eastleigh SO50 4RJ England to Fortus Recovery Limited Grove House Meridians Cross Ocean Village Southampton Hampshire SO14 3TJ on 1 March 2022
01 Mar 2022 LIQ02 Statement of affairs
01 Mar 2022 600 Appointment of a voluntary liquidator
01 Mar 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-02-21
25 Jul 2021 AD01 Registered office address changed from C/O Hjs Chartered Accountants 12-14 Carlton Place Southmapton SO15 2EA to 4 Penshurst Way Eastleigh SO50 4RJ on 25 July 2021
30 Apr 2021 AA Micro company accounts made up to 31 July 2020
05 Mar 2021 CS01 Confirmation statement made on 1 February 2021 with updates
11 Dec 2020 TM02 Termination of appointment of Philip William Porter as a secretary on 27 November 2020
01 Dec 2020 PSC07 Cessation of Philip William Porter as a person with significant control on 27 November 2020
01 Dec 2020 PSC01 Notification of Lindsey Alexander as a person with significant control on 27 November 2020
01 Dec 2020 TM01 Termination of appointment of Philip William Porter as a director on 27 November 2020
01 Dec 2020 AP01 Appointment of Mrs Lindsey Alexander as a director on 27 November 2020
03 Apr 2020 AA Total exemption full accounts made up to 31 July 2019
05 Feb 2020 CS01 Confirmation statement made on 1 February 2020 with updates
22 Mar 2019 CS01 Confirmation statement made on 1 February 2019 with updates
29 Jan 2019 AA Total exemption full accounts made up to 31 July 2018
28 Feb 2018 AA Total exemption full accounts made up to 31 July 2017
01 Feb 2018 CS01 Confirmation statement made on 1 February 2018 with updates
29 Jan 2018 CH03 Secretary's details changed for Mr Philip William Porter on 1 January 2017
29 Jan 2018 CH01 Director's details changed for Mr Philip William Porter on 1 January 2017
17 May 2017 AA Total exemption small company accounts made up to 31 July 2016