- Company Overview for EARLEY SECURITY SERVICES (SOUTHERN) LIMITED (06253748)
- Filing history for EARLEY SECURITY SERVICES (SOUTHERN) LIMITED (06253748)
- People for EARLEY SECURITY SERVICES (SOUTHERN) LIMITED (06253748)
- Charges for EARLEY SECURITY SERVICES (SOUTHERN) LIMITED (06253748)
- Insolvency for EARLEY SECURITY SERVICES (SOUTHERN) LIMITED (06253748)
- More for EARLEY SECURITY SERVICES (SOUTHERN) LIMITED (06253748)
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) |
---|---|---|---|
17 Mar 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
17 Dec 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
07 Dec 2020 | LIQ03 | Liquidators' statement of receipts and payments to 14 October 2020 | |
23 Oct 2019 | LIQ02 | Statement of affairs | |
23 Oct 2019 | 600 | Appointment of a voluntary liquidator | |
23 Oct 2019 | RESOLUTIONS |
Resolutions
|
|
23 Oct 2019 | AD01 | Registered office address changed from 150 Wharfedale Road Winnersh Triangle Berkshire RG41 5RB England to 1-3 Hilltop Business Park Devizes Road Salisbury Wiltshire SP3 4UF on 23 October 2019 | |
27 Feb 2019 | AA | Micro company accounts made up to 31 May 2018 | |
15 Feb 2019 | CS01 | Confirmation statement made on 12 February 2019 with no updates | |
15 Feb 2019 | PSC04 | Change of details for Mr Darren Bush as a person with significant control on 12 February 2019 | |
15 Feb 2019 | CH01 | Director's details changed for Mr Darren Bush on 12 February 2019 | |
31 May 2018 | AA | Micro company accounts made up to 31 May 2017 | |
29 May 2018 | AD01 | Registered office address changed from C/O Flb Accountants Llp 42 King Edward Court Windsor Berkshire SL4 1TG to 150 Wharfedale Road Winnersh Triangle Berkshire RG41 5RB on 29 May 2018 | |
08 May 2018 | AA01 | Previous accounting period shortened from 30 May 2017 to 29 May 2017 | |
14 Feb 2018 | CS01 | Confirmation statement made on 12 February 2018 with updates | |
14 Feb 2018 | PSC01 | Notification of Darren Bush as a person with significant control on 3 July 2017 | |
14 Feb 2018 | CH01 | Director's details changed for Mr Darren Bush on 3 July 2017 | |
14 Feb 2018 | PSC07 | Cessation of Roy Coxhead as a person with significant control on 3 July 2017 | |
13 Feb 2018 | AA01 | Previous accounting period shortened from 31 May 2017 to 30 May 2017 | |
17 Jun 2017 | CS01 | Confirmation statement made on 21 May 2017 with updates | |
28 Feb 2017 | AA | Micro company accounts made up to 31 May 2016 | |
06 Jul 2016 | AR01 |
Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-07-06
|
|
29 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
11 Jun 2015 | AR01 |
Annual return made up to 21 May 2015 with full list of shareholders
Statement of capital on 2015-06-11
|
|
26 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 |