- Company Overview for CRIME & PUBLIC SAFETY CONSULTANTS LIMITED (04395134)
- Filing history for CRIME & PUBLIC SAFETY CONSULTANTS LIMITED (04395134)
- People for CRIME & PUBLIC SAFETY CONSULTANTS LIMITED (04395134)
- More for CRIME & PUBLIC SAFETY CONSULTANTS LIMITED (04395134)
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) |
---|---|---|---|
17 Jul 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Jun 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
01 May 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Apr 2018 | DS01 | Application to strike the company off the register | |
21 Mar 2018 | CS01 | Confirmation statement made on 14 March 2018 with no updates | |
13 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
14 Jun 2017 | AD01 | Registered office address changed from C/O Crossley & Davis Ltd the Beech Office Kent Enterprise House the Links Herne Bay Kent CT6 9GQ United Kingdom to Suite 2D the Links Herne Bay Kent CT6 7GQ on 14 June 2017 | |
27 Mar 2017 | CS01 | Confirmation statement made on 14 March 2017 with updates | |
01 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
10 Jun 2016 | AD01 | Registered office address changed from The Coach House, 7 Mill Road Sturry Canterbury Kent CT2 0AJ to C/O Crossley & Davis Ltd the Beech Office Kent Enterprise House the Links Herne Bay Kent CT6 9GQ on 10 June 2016 | |
04 Apr 2016 | AR01 |
Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
|
|
08 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
01 Apr 2015 | AR01 |
Annual return made up to 14 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
|
|
28 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
31 Mar 2014 | AR01 |
Annual return made up to 14 March 2014 with full list of shareholders
Statement of capital on 2014-03-31
|
|
30 Oct 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
25 Mar 2013 | AR01 | Annual return made up to 14 March 2013 with full list of shareholders | |
27 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
02 Apr 2012 | AR01 | Annual return made up to 14 March 2012 with full list of shareholders | |
15 Apr 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
31 Mar 2011 | AR01 | Annual return made up to 14 March 2011 with full list of shareholders | |
03 Jun 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
22 Mar 2010 | AR01 | Annual return made up to 14 March 2010 with full list of shareholders | |
22 Mar 2010 | CH01 | Director's details changed for Ken Monckton on 22 March 2010 | |
07 Jul 2009 | AA | Total exemption small company accounts made up to 31 March 2009 |