Advanced company searchLink opens in new window

GUARANTEED SECURITY LTD.

Company number 05012591

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)
26 Nov 2016 GAZ2 Final Gazette dissolved following liquidation
26 Aug 2016 4.72 Return of final meeting in a creditors' voluntary winding up
29 Apr 2015 AD01 Registered office address changed from C/O the Mcfarlane Partnership Metropolitan House Longrigg Swalwell Newcastle upon Tyne NE16 3AS to Premier House Bradford Road Cleckheaton West Yorkshire BD19 3TT on 29 April 2015
09 Apr 2015 4.20 Statement of affairs with form 4.19
09 Apr 2015 600 Appointment of a voluntary liquidator
09 Apr 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-03-25
12 Sep 2014 AR01 Annual return made up to 12 September 2014 with full list of shareholders
Statement of capital on 2014-09-12
  • GBP 3
26 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
15 Jan 2014 AR01 Annual return made up to 12 January 2014 with full list of shareholders
Statement of capital on 2014-01-15
  • GBP 3
13 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
12 Feb 2013 AR01 Annual return made up to 12 January 2013 with full list of shareholders
27 Jul 2012 TM02 Termination of appointment of Joanne Patterson as a secretary
06 Jul 2012 TM01 Termination of appointment of Stephen Patterson as a director
06 Jul 2012 TM01 Termination of appointment of Joanne Patterson as a director
06 Jun 2012 AA01 Previous accounting period extended from 31 January 2012 to 31 May 2012
06 Jun 2012 SH01 Statement of capital following an allotment of shares on 6 June 2012
  • GBP 3
06 Jun 2012 AP01 Appointment of Mr Philip Mcardle as a director
15 May 2012 CERTNM Company name changed station mot centre LTD.\certificate issued on 15/05/12
  • RES15 ‐ Change company name resolution on 2012-05-15
  • NM01 ‐ Change of name by resolution
15 May 2012 TM01 Termination of appointment of David Down as a director
27 Feb 2012 AR01 Annual return made up to 12 January 2012 with full list of shareholders
28 Dec 2011 AP01 Appointment of Mr David Down as a director
23 Dec 2011 CERTNM Company name changed steve's cleaning co LTD\certificate issued on 23/12/11
  • RES15 ‐ Change company name resolution on 2011-12-23
  • NM01 ‐ Change of name by resolution
13 Oct 2011 AD01 Registered office address changed from the Mcfarlane Partnership Knowles Cottage the Knowles Whickham Newcastle upon Tyne Tyne & Wear NE16 4SN on 13 October 2011
05 Oct 2011 AA Total exemption small company accounts made up to 31 January 2011
31 Jan 2011 AR01 Annual return made up to 12 January 2011 with full list of shareholders