Advanced company searchLink opens in new window

S2 SECURITY SHREDDING LIMITED

Company number 05143159

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-07-05
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