- Company Overview for 4 I SECURITY LIMITED (06322456)
- Filing history for 4 I SECURITY LIMITED (06322456)
- People for 4 I SECURITY LIMITED (06322456)
- Charges for 4 I SECURITY LIMITED (06322456)
- Insolvency for 4 I SECURITY LIMITED (06322456)
- More for 4 I SECURITY LIMITED (06322456)
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
|
|
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
|
|
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
|
|
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
|
|
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 |