Advanced company searchLink opens in new window

METEOR SECURITY SOLUTIONS LIMITED

Company number 06400892

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)
03 May 2015 GAZ2 Final Gazette dissolved following liquidation
03 Feb 2015 4.72 Return of final meeting in a creditors' voluntary winding up
03 Nov 2014 4.68 Liquidators' statement of receipts and payments to 24 August 2014
30 Oct 2014 4.68 Liquidators' statement of receipts and payments to 24 August 2014
30 Oct 2013 AD01 Registered office address changed from Future House South Place Chesterfield S40 1SZ England on 30 October 2013
29 Oct 2013 4.68 Liquidators' statement of receipts and payments to 24 August 2013
31 Oct 2012 4.68 Liquidators' statement of receipts and payments to 24 August 2012
31 Aug 2011 4.20 Statement of affairs with form 4.19
31 Aug 2011 600 Appointment of a voluntary liquidator
31 Aug 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
28 Jun 2011 AD01 Registered office address changed from Meteor House, First Avenue Robin Hood Airport Doncaster South Yorkshire DN9 3GA on 28 June 2011
07 Nov 2010 AR01 Annual return made up to 16 October 2010 with full list of shareholders
Statement of capital on 2010-11-07
  • GBP 1
29 Sep 2010 AA Total exemption small company accounts made up to 31 October 2009
14 Jan 2010 AR01 Annual return made up to 16 October 2009 with full list of shareholders
14 Jan 2010 CH01 Director's details changed for Ms Amanda Richardson on 14 January 2010
22 Jun 2009 288b Appointment terminated secretary amanda richardson
22 Jun 2009 288b Appointment terminated director adam nixon
29 May 2009 AA Total exemption small company accounts made up to 31 October 2008
16 Apr 2009 288c Secretary's change of particulars / amanda richardson / 27/03/2009
16 Apr 2009 363a Return made up to 16/10/08; full list of members
24 Feb 2009 288a Director appointed ms amanda richardson
24 Feb 2009 288a Secretary appointed ms amanda richardson
16 Oct 2007 NEWINC Incorporation