- Company Overview for HANSARD SECURITY SERVICES LIMITED (03602200)
- Filing history for HANSARD SECURITY SERVICES LIMITED (03602200)
- People for HANSARD SECURITY SERVICES LIMITED (03602200)
- More for HANSARD SECURITY SERVICES LIMITED (03602200)
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) |
---|---|---|---|
12 Jun 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Mar 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Mar 2018 | DS01 | Application to strike the company off the register | |
20 Feb 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
25 Oct 2017 | AA01 | Previous accounting period extended from 31 January 2017 to 31 July 2017 | |
01 Aug 2017 | PSC07 | Cessation of Timothy Marlow Barker as a person with significant control on 6 February 2017 | |
01 Aug 2017 | CS01 | Confirmation statement made on 22 July 2017 with updates | |
01 Aug 2017 | PSC01 | Notification of Patricia Valerie Barker as a person with significant control on 6 February 2017 | |
01 Aug 2017 | PSC01 | Notification of Timothy Marlow Barker as a person with significant control on 6 April 2016 | |
01 Aug 2017 | PSC09 | Withdrawal of a person with significant control statement on 1 August 2017 | |
09 Mar 2017 | TM01 | Termination of appointment of Timothy Marlow Barker as a director on 6 February 2017 | |
09 Mar 2017 | AP01 | Appointment of Mrs Patricia Valerie Barker as a director on 6 February 2017 | |
31 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
24 Oct 2016 | CH01 | Director's details changed for Timothy Marlow Barker on 24 October 2016 | |
25 Jul 2016 | CS01 | Confirmation statement made on 22 July 2016 with updates | |
17 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
22 Jul 2015 | AR01 |
Annual return made up to 22 July 2015 with full list of shareholders
Statement of capital on 2015-07-22
|
|
09 Jul 2015 | CH01 | Director's details changed for Timothy Marlow Barker on 1 April 2015 | |
31 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
23 Jul 2014 | AR01 | Annual return made up to 22 July 2014 with full list of shareholders | |
11 Feb 2014 | AD01 | Registered office address changed from 70 St Mary Axe London EC3A 8BE United Kingdom on 11 February 2014 | |
29 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
22 Jul 2013 | AR01 |
Annual return made up to 22 July 2013 with full list of shareholders
|
|
02 Nov 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
23 Jul 2012 | AR01 | Annual return made up to 22 July 2012 with full list of shareholders |