Advanced company searchLink opens in new window

A1 SECURITY SOLUTIONS LIMITED

Company number 05775715

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)
05 Oct 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Jun 2010 GAZ1(A) First Gazette notice for voluntary strike-off
14 Jun 2010 DS01 Application to strike the company off the register
29 Mar 2010 AR01 Annual return made up to 26 March 2010 with full list of shareholders
Statement of capital on 2010-03-29
  • GBP 2
26 Mar 2010 CH01 Director's details changed for Lisa Haynes on 26 March 2010
26 Mar 2010 CH01 Director's details changed for George Edwin Warren on 26 March 2010
04 Jun 2009 363a Return made up to 11/04/09; full list of members
27 Feb 2009 AA Total exemption full accounts made up to 30 April 2008
07 Feb 2009 287 Registered office changed on 07/02/2009 from bullocks end farm drayton lane drayton bassett tamworth B78 3TP
30 Oct 2008 363s Return made up to 10/04/08; full list of members
15 May 2008 288c Director and Secretary's Change of Particulars / george warren / 14/05/2008 / HouseName/Number was: , now: bullock end farm; Street was: 62 lyneham gardens, now: drayton lane; Area was: minworth, now: ; Post Town was: sutton coldfield, now: drayton bassett; Post Code was: B76 1XH, now: B78 3TP
15 May 2008 288c Director's Change of Particulars / lisa haynes / 14/05/2008 / HouseName/Number was: , now: bullocks end farm; Street was: 267 walmley road, now: drayton lane; Post Town was: sutton coldfield, now: drayton bassett; Post Code was: B76 2PN, now: B78 3TP
15 May 2008 287 Registered office changed on 15/05/2008 from unit 27 william tolson enterprise park mill lane tamworth B78 3QD
29 Oct 2007 AA Total exemption small company accounts made up to 30 April 2007
14 Aug 2007 363s Return made up to 10/04/07; full list of members
14 Aug 2007 363(288) Director's particulars changed
14 Aug 2007 363(287) Registered office changed on 14/08/07
14 Aug 2007 288a New director appointed
20 Apr 2006 288a New secretary appointed
20 Apr 2006 288a New director appointed
18 Apr 2006 288b Director resigned
18 Apr 2006 288b Secretary resigned
10 Apr 2006 NEWINC Incorporation