Advanced company searchLink opens in new window

4 I SECURITY LIMITED

Company number 06322456

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)
30 Jun 2023 GAZ2 Final Gazette dissolved following liquidation
31 Mar 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
27 Jul 2022 LIQ03 Liquidators' statement of receipts and payments to 22 April 2022
27 Jul 2022 LIQ03 Liquidators' statement of receipts and payments to 22 April 2021
19 Sep 2020 AD01 Registered office address changed from 6th Floor 120 Bark Street Bolton BL1 2AX to 22 York Buildings Corner John Adam Street London WC2N 6JU on 19 September 2020
23 Jun 2020 600 Appointment of a voluntary liquidator
02 Oct 2018 4.68 Liquidators' statement of receipts and payments to 22 April 2017
02 Oct 2018 4.68 Liquidators' statement of receipts and payments to 22 April 2016
01 Oct 2018 LIQ03 Liquidators' statement of receipts and payments to 22 April 2018
01 Aug 2017 AD01 Registered office address changed from Falcon Mill3Rd Floor Handel Street Bolton Lancashire BL1 8BL to 6th Floor 120 Bark Street Bolton BL1 2AX on 1 August 2017
19 May 2016 AD01 Registered office address changed from 3 the Studios 320 Chorley Old Road Bolton BL1 4JU to Falcon Mill3Rd Floor Handel Street Bolton Lancashire BL1 8BL on 19 May 2016
14 May 2015 AD01 Registered office address changed from PO Box 341 PO Box 341 Clayton Le Moors Lancashire BB5 9EY to 3 the Studios 320 Chorley Old Road Bolton BL1 4JU on 14 May 2015
13 May 2015 LIQ MISC RES Resolution INSOLVENCY:appointment of liquidator
13 May 2015 600 Appointment of a voluntary liquidator
13 May 2015 4.20 Statement of affairs with form 4.19
13 May 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-04-23
11 Nov 2014 AA Total exemption small company accounts made up to 31 January 2014
13 Aug 2014 AR01 Annual return made up to 24 July 2014 with full list of shareholders
Statement of capital on 2014-08-13
  • GBP 390,000
20 Dec 2013 AA Total exemption small company accounts made up to 31 January 2013
28 Oct 2013 AA01 Previous accounting period shortened from 31 January 2013 to 30 January 2013
02 Oct 2013 AR01 Annual return made up to 24 July 2013 with full list of shareholders
Statement of capital on 2013-10-02
  • GBP 390,000
06 Aug 2013 AD01 Registered office address changed from Units 1-2 Lower Philips Road Whitebirk Industrial Estate Blackburn Lancashire BB1 5UD United Kingdom on 6 August 2013
14 Dec 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
06 Nov 2012 AA Total exemption small company accounts made up to 31 January 2012
10 Sep 2012 AR01 Annual return made up to 24 July 2012 with full list of shareholders