- Company Overview for S2 SECURITY SHREDDING LIMITED (05143159)
- Filing history for S2 SECURITY SHREDDING LIMITED (05143159)
- People for S2 SECURITY SHREDDING LIMITED (05143159)
- Charges for S2 SECURITY SHREDDING LIMITED (05143159)
- Insolvency for S2 SECURITY SHREDDING LIMITED (05143159)
- More for S2 SECURITY SHREDDING LIMITED (05143159)
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) |
---|---|---|---|
15 Aug 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
15 May 2013 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
07 Sep 2012 | 4.68 | Liquidators' statement of receipts and payments to 4 July 2012 | |
06 Sep 2011 | 4.68 | Liquidators' statement of receipts and payments to 4 July 2011 | |
22 Jul 2010 | AD01 | Registered office address changed from 50 Priestfields Rochester Kent ME1 3AE on 22 July 2010 | |
12 Jul 2010 | 4.20 | Statement of affairs with form 4.19 | |
12 Jul 2010 | RESOLUTIONS |
Resolutions
|
|
12 Jul 2010 | 600 | Appointment of a voluntary liquidator | |
28 May 2010 | AA01 | Previous accounting period extended from 31 August 2009 to 28 February 2010 | |
28 Aug 2009 | 363a | Return made up to 02/06/09; full list of members | |
30 Jun 2009 | AA | Total exemption small company accounts made up to 31 August 2008 | |
20 Aug 2008 | 363a | Return made up to 02/06/08; full list of members | |
19 Jun 2008 | AA | Total exemption small company accounts made up to 31 August 2007 | |
15 Apr 2008 | 288a | Director and secretary appointed victoria ann luther | |
15 Apr 2008 | 288b | Appointment Terminated Secretary michael sinden | |
15 Apr 2008 | 287 | Registered office changed on 15/04/2008 from 23 star hill rochester kent ME1 1XF | |
31 Aug 2007 | 363a | Return made up to 02/06/07; full list of members | |
09 Jul 2007 | AA | Total exemption small company accounts made up to 31 August 2006 | |
19 Jun 2006 | 363a | Return made up to 02/06/06; full list of members | |
19 Jun 2006 | 288c | Director's particulars changed | |
19 Jun 2006 | 288c | Secretary's particulars changed | |
10 Mar 2006 | AA | Total exemption small company accounts made up to 31 August 2005 | |
17 Jun 2005 | 363s | Return made up to 02/06/05; full list of members | |
17 Mar 2005 | 395 | Particulars of mortgage/charge | |
01 Dec 2004 | 225 | Accounting reference date extended from 30/06/05 to 31/08/05 |