- Company Overview for SIRIUS SECURITY SERVICES LIMITED (04056445)
- Filing history for SIRIUS SECURITY SERVICES LIMITED (04056445)
- People for SIRIUS SECURITY SERVICES LIMITED (04056445)
- Charges for SIRIUS SECURITY SERVICES LIMITED (04056445)
- Insolvency for SIRIUS SECURITY SERVICES LIMITED (04056445)
- More for SIRIUS SECURITY SERVICES LIMITED (04056445)
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) |
---|---|---|---|
07 Jan 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
07 Oct 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
10 Mar 2016 | 4.68 | Liquidators' statement of receipts and payments to 7 January 2016 | |
28 Jan 2015 | 4.68 | Liquidators' statement of receipts and payments to 7 January 2015 | |
17 Apr 2014 | AD01 | Registered office address changed from C/O B & C Associates Limited Trafalgar House Grenville Place Mill Hill London NW7 3SA on 17 April 2014 | |
14 Jan 2014 | AD01 | Registered office address changed from C/O Kelley & Lowe Limited Gwynfa House 677 Princes Road Dartford Kent DA2 6EF United Kingdom on 14 January 2014 | |
13 Jan 2014 | 4.20 | Statement of affairs with form 4.19 | |
13 Jan 2014 | 600 | Appointment of a voluntary liquidator | |
13 Jan 2014 | RESOLUTIONS |
Resolutions
|
|
20 Sep 2013 | AR01 |
Annual return made up to 21 August 2013 with full list of shareholders
Statement of capital on 2013-09-20
|
|
27 Jun 2013 | AA01 | Previous accounting period extended from 30 September 2012 to 31 March 2013 | |
21 Aug 2012 | AR01 | Annual return made up to 21 August 2012 with full list of shareholders | |
25 Jun 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
21 Sep 2011 | AR01 | Annual return made up to 21 August 2011 with full list of shareholders | |
21 Sep 2011 | CH03 | Secretary's details changed for Pauline Choat on 22 August 2010 | |
21 Sep 2011 | CH01 | Director's details changed for Raymond John Patrick Choat on 22 August 2010 | |
29 Jun 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
24 Mar 2011 | AD01 | Registered office address changed from C/O Kelley and Lowe Limited Marlowe House 109 Station Road Sidcup Kent DA15 7ET United Kingdom on 24 March 2011 | |
09 Nov 2010 | AR01 | Annual return made up to 21 August 2010 with full list of shareholders | |
09 Nov 2010 | CH01 | Director's details changed for Raymond John Patrick Choat on 1 October 2009 | |
05 Jul 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
06 Nov 2009 | AR01 | Annual return made up to 21 August 2009 with full list of shareholders | |
03 Nov 2009 | AD01 | Registered office address changed from Marlowe House 109 Station Road Sidcup Kent DA15 7ET on 3 November 2009 | |
29 Jul 2009 | AA | Total exemption small company accounts made up to 30 September 2008 | |
10 Nov 2008 | 288c | Secretary's change of particulars / pauline choat / 10/11/2008 |