- Company Overview for PUBLIC SAFETY EQUIPMENT (INTL) LIMITED (03929791)
- Filing history for PUBLIC SAFETY EQUIPMENT (INTL) LIMITED (03929791)
- People for PUBLIC SAFETY EQUIPMENT (INTL) LIMITED (03929791)
- Charges for PUBLIC SAFETY EQUIPMENT (INTL) LIMITED (03929791)
- Insolvency for PUBLIC SAFETY EQUIPMENT (INTL) LIMITED (03929791)
- More for PUBLIC SAFETY EQUIPMENT (INTL) LIMITED (03929791)
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) |
---|---|---|---|
08 Feb 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
08 Nov 2016 | 4.71 | Return of final meeting in a members' voluntary winding up | |
23 Sep 2015 | 4.70 | Declaration of solvency | |
23 Sep 2015 | 600 | Appointment of a voluntary liquidator | |
23 Sep 2015 | RESOLUTIONS |
Resolutions
|
|
13 May 2015 | TM01 | Termination of appointment of David Keith Hoult as a director on 8 May 2015 | |
15 Apr 2015 | AP01 | Appointment of Mrs Annette Leavesley as a director on 15 April 2015 | |
23 Feb 2015 | AR01 |
Annual return made up to 21 February 2015 with full list of shareholders
Statement of capital on 2015-02-23
|
|
25 Jan 2015 | SH01 |
Statement of capital following an allotment of shares on 30 December 2014
|
|
25 Jan 2015 | SH01 |
Statement of capital following an allotment of shares on 29 December 2014
|
|
11 Aug 2014 | AP01 | Appointment of Mr David Hoult as a director on 8 August 2014 | |
09 Jul 2014 | MR04 | Satisfaction of charge 6 in full | |
06 May 2014 | MR05 | All of the property or undertaking has been released from charge 6 | |
23 Apr 2014 | AD01 | Registered office address changed from Lancaster House 16 Moorfield Business Park Yeadon Leeds West Yorkshire LS19 7YA on 23 April 2014 | |
14 Apr 2014 | AA | Full accounts made up to 31 December 2013 | |
08 Apr 2014 | MR04 | Satisfaction of charge 3 in full | |
08 Apr 2014 | MR04 | Satisfaction of charge 4 in full | |
08 Apr 2014 | MR04 | Satisfaction of charge 5 in full | |
03 Apr 2014 | AP01 | Appointment of Mr Thomas Mazzei as a director | |
03 Apr 2014 | AP01 | Appointment of Mr Christopher Marshall as a director | |
03 Apr 2014 | AP03 | Appointment of Mr Thomas Mazzei as a secretary | |
03 Apr 2014 | TM01 | Termination of appointment of Andrew Milner as a director | |
03 Apr 2014 | TM01 | Termination of appointment of Anthony Millington as a director | |
03 Apr 2014 | TM02 | Termination of appointment of Annette Leavesley as a secretary | |
05 Mar 2014 | AR01 |
Annual return made up to 21 February 2014 with full list of shareholders
Statement of capital on 2014-03-05
|