- Company Overview for SECURICOM SYSTEMS (UK) LIMITED (04937808)
- Filing history for SECURICOM SYSTEMS (UK) LIMITED (04937808)
- People for SECURICOM SYSTEMS (UK) LIMITED (04937808)
- Charges for SECURICOM SYSTEMS (UK) LIMITED (04937808)
- Insolvency for SECURICOM SYSTEMS (UK) LIMITED (04937808)
- More for SECURICOM SYSTEMS (UK) LIMITED (04937808)
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) |
---|---|---|---|
20 Jan 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
03 Dec 2021 | MR04 | Satisfaction of charge 049378080002 in full | |
16 Mar 2020 | L64.04 | Dissolution deferment | |
16 Mar 2020 | L64.07 | Completion of winding up | |
18 Nov 2019 | MR04 | Satisfaction of charge 049378080003 in full | |
24 Oct 2019 | COCOMP | Order of court to wind up | |
17 May 2019 | AA | Micro company accounts made up to 30 June 2018 | |
17 Mar 2019 | AD01 | Registered office address changed from 114 Westthorpe Fields Road Killamarsh Sheffield S21 1TZ England to 114 Westthorpe Fields Business Park Westthorpe Fields Road Sheffield S21 1TZ on 17 March 2019 | |
28 Nov 2018 | CS01 | Confirmation statement made on 20 October 2018 with no updates | |
13 Aug 2018 | TM02 | Termination of appointment of Alan Edward Fisher as a secretary on 31 July 2018 | |
13 Aug 2018 | AD01 | Registered office address changed from 4 Hayes Court Halfway Sheffield South Yorkshire S20 4TS to 114 Westthorpe Fields Road Killamarsh Sheffield S21 1TZ on 13 August 2018 | |
13 Aug 2018 | AP03 | Appointment of Mrs Emma Louise Fisher as a secretary on 31 July 2018 | |
29 Mar 2018 | AA | Micro company accounts made up to 30 June 2017 | |
28 Nov 2017 | MR01 | Registration of charge 049378080003, created on 27 November 2017 | |
27 Nov 2017 | CS01 | Confirmation statement made on 20 October 2017 with updates | |
22 Jun 2017 | MR01 | Registration of charge 049378080002, created on 21 June 2017 | |
29 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
19 Dec 2016 | SH01 |
Statement of capital following an allotment of shares on 1 December 2016
|
|
24 Nov 2016 | CS01 | Confirmation statement made on 20 October 2016 with updates | |
24 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
23 Dec 2015 | AA01 | Previous accounting period extended from 31 March 2015 to 30 June 2015 | |
29 Nov 2015 | AR01 |
Annual return made up to 20 October 2015 with full list of shareholders
Statement of capital on 2015-11-29
|
|
06 Jun 2015 | MR04 | Satisfaction of charge 1 in full | |
23 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
02 Nov 2014 | AR01 |
Annual return made up to 20 October 2014 with full list of shareholders
Statement of capital on 2014-11-02
|