- Company Overview for MERITAS SECURITY LIMITED (05795247)
- Filing history for MERITAS SECURITY LIMITED (05795247)
- People for MERITAS SECURITY LIMITED (05795247)
- Insolvency for MERITAS SECURITY LIMITED (05795247)
- More for MERITAS SECURITY LIMITED (05795247)
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) |
---|---|---|---|
16 Jul 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
16 Apr 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
06 Sep 2019 | LIQ03 | Liquidators' statement of receipts and payments to 17 July 2019 | |
18 Feb 2019 | LIQ03 | Liquidators' statement of receipts and payments to 17 July 2018 | |
15 Feb 2019 | LIQ03 | Liquidators' statement of receipts and payments to 17 July 2017 | |
22 Mar 2017 | AD01 | Registered office address changed from Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW to Swift House Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU on 22 March 2017 | |
01 Aug 2016 | AD01 | Registered office address changed from Cullen Mill 49 Braintree Road Witham Essex CM8 2DD to Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW on 1 August 2016 | |
28 Jul 2016 | 4.20 | Statement of affairs with form 4.19 | |
28 Jul 2016 | 600 | Appointment of a voluntary liquidator | |
28 Jul 2016 | RESOLUTIONS |
Resolutions
|
|
25 Apr 2016 | AR01 |
Annual return made up to 25 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
|
|
26 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
11 Aug 2015 | CERTNM |
Company name changed sas fire & security (uk) LIMITED\certificate issued on 11/08/15
|
|
11 May 2015 | AR01 |
Annual return made up to 25 April 2015 with full list of shareholders
Statement of capital on 2015-05-11
|
|
18 Jul 2014 | AD01 | Registered office address changed from Unit 113 Communications House 9 St Johns Street Colchester Essex CO2 7NN to Cullen Mill 49 Braintree Road Witham Essex CM8 2DD on 18 July 2014 | |
17 Jul 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
06 May 2014 | AR01 |
Annual return made up to 25 April 2014 with full list of shareholders
Statement of capital on 2014-05-06
|
|
31 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
05 Jun 2013 | AR01 | Annual return made up to 25 April 2013 with full list of shareholders | |
31 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
04 May 2012 | AR01 | Annual return made up to 25 April 2012 with full list of shareholders | |
28 Nov 2011 | AA | Total exemption small company accounts made up to 30 April 2011 | |
16 May 2011 | AR01 | Annual return made up to 25 April 2011 with full list of shareholders | |
09 Dec 2010 | AA | Total exemption small company accounts made up to 30 April 2010 | |
10 May 2010 | AR01 | Annual return made up to 25 April 2010 with full list of shareholders |