Advanced company searchLink opens in new window

1ST SECURITY SHUTTERS LTD

Company number 05949671

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)
16 Feb 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Dec 2015 GAZ1(A) First Gazette notice for voluntary strike-off
19 Nov 2015 DS01 Application to strike the company off the register
30 Jun 2015 AA Accounts for a dormant company made up to 30 September 2014
30 Jun 2015 AD01 Registered office address changed from 23 Stockport Road Ashton-Under-Lyne Lancashire OL7 0LA to 150 Holland Street Denton Manchester M34 3GG on 30 June 2015
30 Sep 2014 AR01 Annual return made up to 28 September 2014 with full list of shareholders
Statement of capital on 2014-09-30
  • GBP 2
14 Oct 2013 AA Accounts for a dormant company made up to 30 September 2013
14 Oct 2013 AR01 Annual return made up to 28 September 2013 with full list of shareholders
Statement of capital on 2013-10-14
  • GBP 2
08 Oct 2012 AA Accounts for a dormant company made up to 30 September 2012
08 Oct 2012 AR01 Annual return made up to 28 September 2012 with full list of shareholders
31 May 2012 AA Accounts for a dormant company made up to 30 September 2011
29 Sep 2011 AR01 Annual return made up to 28 September 2011 with full list of shareholders
14 Jun 2011 AA Accounts for a dormant company made up to 30 September 2010
07 Jan 2011 CH01 Director's details changed for Mr Kevin Joseph Blease on 7 January 2011
07 Jan 2011 CH01 Director's details changed for Mr Michael Darren Ankers on 7 January 2011
28 Sep 2010 AR01 Annual return made up to 28 September 2010 with full list of shareholders
28 Sep 2010 CH01 Director's details changed for Mr Michael Darren Ankers on 28 September 2010
12 Nov 2009 AR01 Annual return made up to 28 September 2009 with full list of shareholders
12 Nov 2009 AA Accounts for a dormant company made up to 30 September 2009
20 Jul 2009 288b Appointment terminated director john mills
20 Jul 2009 288b Appointment terminated secretary robert ward
20 Jul 2009 288a Director appointed mr michael darren ankers
20 Jul 2009 288a Director appointed mr kevin joseph blease
17 Apr 2009 CERTNM Company name changed garlita LIMITED\certificate issued on 21/04/09
16 Apr 2009 AA Accounts for a dormant company made up to 30 September 2008