Advanced company searchLink opens in new window

NORWICH PREMIER SECURITY SERVICES LIMITED

Company number 04927559

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)
08 Jul 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Mar 2014 GAZ1(A) First Gazette notice for voluntary strike-off
14 Mar 2014 DS01 Application to strike the company off the register
16 Dec 2013 AR01 Annual return made up to 9 October 2013 with full list of shareholders
Statement of capital on 2013-12-16
  • GBP 100
29 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
14 May 2013 TM01 Termination of appointment of Michael Burwood as a director
14 May 2013 AP01 Appointment of Mr Gary Mark Meredith as a director
20 Nov 2012 AR01 Annual return made up to 9 October 2012 with full list of shareholders
18 Oct 2012 AD01 Registered office address changed from 66 Bahram Road Costessey Norwich NR8 5EY United Kingdom on 18 October 2012
22 Aug 2012 TM01 Termination of appointment of Gary Meredith as a director
30 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
20 Dec 2011 TM02 Termination of appointment of Michael Burwood as a secretary
18 Oct 2011 AR01 Annual return made up to 9 October 2011 with full list of shareholders
05 Sep 2011 AD01 Registered office address changed from the Old Cartlodge Warrens Farm Great Tey Colchester Essex CO6 1NF on 5 September 2011
04 Jul 2011 AA Total exemption small company accounts made up to 30 September 2010
22 May 2011 CH01 Director's details changed for Mr Gary Mark Maredith on 4 April 2011
14 Apr 2011 AP01 Appointment of Mr Gary Mark Maredith as a director
25 Nov 2010 AR01 Annual return made up to 9 October 2010 with full list of shareholders
25 Nov 2010 CH01 Director's details changed for Mr Michael Keith Burwood on 1 January 2010
25 Nov 2010 TM01 Termination of appointment of Glenn Alexander as a director
30 Jun 2010 AA Total exemption full accounts made up to 30 September 2009
15 Oct 2009 AR01 Annual return made up to 9 October 2009 with full list of shareholders
15 Oct 2009 CH01 Director's details changed for Mr Michael Keith Burwood on 15 October 2009
15 Oct 2009 CH03 Secretary's details changed for Mr Michael Keith Burwood on 15 October 2009
15 Oct 2009 CH01 Director's details changed for Mr Glenn Edward Alexander on 15 October 2009