Advanced company searchLink opens in new window

D N SADLER SECURITY SYSTEMS LIMITED

Company number 05262247

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)
13 Nov 2012 GAZ2 Final Gazette dissolved following liquidation
13 Aug 2012 L64.07 Completion of winding up
08 Sep 2010 COCOMP Order of court to wind up
17 Aug 2010 GAZ1 First Gazette notice for compulsory strike-off
26 Mar 2010 CH01 Director's details changed for Steven Gary Sadler on 1 October 2009
08 Sep 2009 288c Director's Change of Particulars / stephen sadler / 08/09/2009 / Forename was: stephen, now: steven
08 Sep 2009 288c Director's Change of Particulars / stephen sadler / 08/09/2009 / Date of Birth was: 10-Mar-1973, now: 10-Mar-1971
24 Aug 2009 288a Director appointed stephen gary sadler
24 Aug 2009 288b Appointment Terminated Director and Secretary tracey wortham
24 Aug 2009 288b Appointment Terminated Director darren sadler
08 Jul 2009 395 Particulars of a mortgage or charge / charge no: 1
07 May 2009 AA Total exemption full accounts made up to 31 October 2008
07 Jan 2009 363a Return made up to 18/10/08; full list of members
28 Nov 2008 363a Return made up to 18/10/07; full list of members
28 Nov 2008 288c Director and Secretary's Change of Particulars / tracey wortham / 10/06/2008 / HouseName/Number was: , now: latchetts; Street was: 7 mead crescent, now: hoe lane; Area was: , now: nazeing; Post Town was: london, now: waltham abbey; Region was: , now: essex; Post Code was: E4 6NX, now: EN9 2RB; Country was: , now: united kingdom
28 Aug 2008 AA Total exemption full accounts made up to 31 October 2007
17 Jun 2008 288c Director's Change of Particulars / darren sadler / 10/06/2008 / HouseName/Number was: , now: latchetts; Street was: 7 mead crescent, now: hoe lane; Post Town was: london, now: nazeing; Region was: , now: essex; Post Code was: E4 6NX, now: EN9 2RB
30 Nov 2007 AA Total exemption full accounts made up to 31 October 2006
07 Jan 2007 363s Return made up to 18/10/06; full list of members
07 Dec 2006 AA Total exemption full accounts made up to 31 October 2005
21 Feb 2006 363s Return made up to 18/10/05; full list of members
28 Feb 2005 288a New secretary appointed;new director appointed
28 Feb 2005 288b Secretary resigned
25 Oct 2004 287 Registered office changed on 25/10/04 from: 9 perseverance works kingsland road london E2 8DD
25 Oct 2004 288b Secretary resigned