- Company Overview for GUARANTEED SECURITY LTD. (05012591)
- Filing history for GUARANTEED SECURITY LTD. (05012591)
- People for GUARANTEED SECURITY LTD. (05012591)
- Insolvency for GUARANTEED SECURITY LTD. (05012591)
- More for GUARANTEED SECURITY LTD. (05012591)
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
|
|
12 Sep 2014 | AR01 |
Annual return made up to 12 September 2014 with full list of shareholders
Statement of capital on 2014-09-12
|
|
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
|
|
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
|
|
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
|
|
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
|
|
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 |