Advanced company searchLink opens in new window

CLOSE PROTECTION SERVICES (UK) LIMITED

Company number 04102925

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)
30 Mar 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
15 Dec 2009 GAZ1 First Gazette notice for compulsory strike-off
21 Nov 2008 AA Total exemption full accounts made up to 31 December 2007
24 Jul 2007 AA Total exemption full accounts made up to 31 December 2006
21 Nov 2006 363s Return made up to 07/11/06; full list of members
27 Jul 2006 AA Total exemption full accounts made up to 31 December 2005
06 Feb 2006 287 Registered office changed on 06/02/06 from: 5 college street stratford upon avon warwickshire CV37 6BN
17 Nov 2005 363s Return made up to 07/11/05; full list of members
30 Sep 2005 AA Total exemption full accounts made up to 31 December 2004
21 Jul 2005 CERTNM Company name changed warwickshire protection services LIMITED\certificate issued on 21/07/05
23 Nov 2004 363s Return made up to 07/11/04; full list of members
31 Oct 2004 AA Total exemption full accounts made up to 31 December 2003
08 Apr 2004 288a New secretary appointed
26 Mar 2004 288b Secretary resigned
24 Nov 2003 363s Return made up to 07/11/03; full list of members
03 Oct 2003 AA Total exemption full accounts made up to 31 December 2002
14 Nov 2002 363s Return made up to 07/11/02; full list of members
14 Nov 2002 363(288) Secretary resigned;director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;director's particulars changed
05 Sep 2002 287 Registered office changed on 05/09/02 from: 8 college lane stratford upon avon warwickshire CV37 6DD
29 Jul 2002 AA Total exemption full accounts made up to 31 December 2001
04 Jul 2002 395 Particulars of mortgage/charge
03 Dec 2001 363s Return made up to 07/11/01; full list of members
03 Dec 2001 363(288) Director's particulars changed;director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector's particulars changed;director resigned
25 Sep 2001 225 Accounting reference date extended from 30/11/01 to 31/12/01
16 Jan 2001 395 Particulars of mortgage/charge