- Company Overview for RESPONSE SECURITY TRAINING LIMITED (04810490)
- Filing history for RESPONSE SECURITY TRAINING LIMITED (04810490)
- People for RESPONSE SECURITY TRAINING LIMITED (04810490)
- Charges for RESPONSE SECURITY TRAINING LIMITED (04810490)
- Insolvency for RESPONSE SECURITY TRAINING LIMITED (04810490)
- More for RESPONSE SECURITY TRAINING LIMITED (04810490)
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 Jul 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
04 May 2020 | LIQ03 | Liquidators' statement of receipts and payments to 11 February 2020 | |
08 Apr 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
11 Apr 2019 | LIQ03 | Liquidators' statement of receipts and payments to 11 February 2019 | |
28 Mar 2018 | LIQ03 | Liquidators' statement of receipts and payments to 11 February 2018 | |
16 Mar 2017 | 4.68 | Liquidators' statement of receipts and payments to 11 February 2017 | |
09 Mar 2016 | 4.68 | Liquidators' statement of receipts and payments to 11 February 2016 | |
05 Mar 2015 | AAMD | Amended total exemption small company accounts made up to 31 December 2013 | |
03 Mar 2015 | AD01 | Registered office address changed from 4 Plantagenet Road New Barnet Hertfordshire EN5 5JQ to C/O the Offices of Silke & Co Ltd 1St Floor Consort House Waterdale Doncaster DN1 3HR on 3 March 2015 | |
02 Mar 2015 | 600 | Appointment of a voluntary liquidator | |
02 Mar 2015 | 4.20 | Statement of affairs with form 4.19 | |
02 Mar 2015 | RESOLUTIONS |
Resolutions
|
|
23 Jan 2015 | AA | Total exemption small company accounts made up to 31 December 2013 | |
18 Jul 2014 | TM01 | Termination of appointment of Kevin William Faulkner as a director on 18 July 2014 | |
14 Jul 2014 | AR01 |
Annual return made up to 25 June 2014 with full list of shareholders
Statement of capital on 2014-07-14
|
|
14 May 2014 | MR01 | Registration of charge 048104900004 | |
08 Apr 2014 | MR04 | Satisfaction of charge 3 in full | |
13 Feb 2014 | MR04 | Satisfaction of charge 1 in full | |
03 Oct 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
31 Jul 2013 | AP01 | Appointment of Mr Kevin William Faulkner as a director | |
12 Jul 2013 | AR01 |
Annual return made up to 25 June 2013 with full list of shareholders
|
|
01 Feb 2013 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
03 Oct 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
18 Jul 2012 | AR01 | Annual return made up to 25 June 2012 with full list of shareholders | |
18 Jul 2012 | CH01 | Director's details changed for Paula Milburn on 18 July 2012 |