Advanced company searchLink opens in new window

C COMPANY SECURITY 1 LTD

Company number 06436072

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)
01 Mar 2016 GAZ2 Final Gazette dissolved following liquidation
01 Dec 2015 4.68 Liquidators' statement of receipts and payments to 19 November 2015
01 Dec 2015 4.72 Return of final meeting in a creditors' voluntary winding up
17 Dec 2014 F10.2 Notice to Registrar of Companies of Notice of disclaimer
17 Dec 2014 4.20 Statement of affairs with form 4.19
17 Dec 2014 600 Appointment of a voluntary liquidator
17 Dec 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-12-05
24 Nov 2014 AD01 Registered office address changed from 35-36 Owen House 17 Unity Walk Tipton Shopping Centre Tipton West Midlands DY4 8QL to C/O C/O 39 Castle Street Leicester LE1 5WN on 24 November 2014
23 Sep 2014 TM01 Termination of appointment of Martin Knight as a director on 12 August 2014
08 May 2014 AR01 Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2014-05-08
  • GBP 2
08 May 2014 CH01 Director's details changed for Mr David Evans on 12 February 2014
02 May 2014 AP01 Appointment of Mr Martin Knight as a director
14 Apr 2014 AD01 Registered office address changed from Agl House 133 Birmingham Road West Bromwich West Midlands B71 4JZ on 14 April 2014
31 Dec 2013 AR01 Annual return made up to 23 November 2013 with full list of shareholders
31 Dec 2013 CH01 Director's details changed for Mrs Lynne Margaret Cook on 1 April 2013
31 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
31 Dec 2012 AD01 Registered office address changed from 14 James Road Tyseley Birmingham West Midlands B11 2BA England on 31 December 2012
27 Dec 2012 AR01 Annual return made up to 23 November 2012 with full list of shareholders
24 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
13 Dec 2011 AR01 Annual return made up to 23 November 2011 with full list of shareholders
08 Sep 2011 AA Total exemption small company accounts made up to 31 March 2011
24 Nov 2010 AR01 Annual return made up to 23 November 2010 with full list of shareholders
09 Sep 2010 AP01 Appointment of Mr David Evans as a director
08 Sep 2010 AP03 Appointment of Mrs Lynne Cook as a secretary
08 Sep 2010 TM01 Termination of appointment of Raymond Oakes as a director