- Company Overview for HR SECURITY LIMITED (06621250)
- Filing history for HR SECURITY LIMITED (06621250)
- People for HR SECURITY LIMITED (06621250)
- Insolvency for HR SECURITY LIMITED (06621250)
- More for HR SECURITY LIMITED (06621250)
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) |
---|---|---|---|
15 Aug 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
15 May 2017 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
19 Sep 2016 | 600 | Appointment of a voluntary liquidator | |
19 Sep 2016 | RESOLUTIONS |
Resolutions
|
|
19 Sep 2016 | 4.20 | Statement of affairs with form 4.19 | |
19 Sep 2016 | AD01 | Registered office address changed from Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN United Kingdom to Highfield Court Tollgate Chandlers Ford Eastleigh SO53 3TY on 19 September 2016 | |
30 Aug 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 May 2016 | TM01 | Termination of appointment of Matthew Charles Hellyer as a director on 14 November 2015 | |
28 May 2016 | AD01 | Registered office address changed from 34a Wellsway Bath BA2 2AA to Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN on 28 May 2016 | |
31 Mar 2016 | AA01 | Previous accounting period shortened from 30 June 2015 to 29 June 2015 | |
19 Nov 2015 | AR01 |
Annual return made up to 13 November 2015 with full list of shareholders
Statement of capital on 2015-11-19
|
|
30 Apr 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
28 Nov 2014 | AR01 |
Annual return made up to 13 November 2014 with full list of shareholders
Statement of capital on 2014-11-28
|
|
17 Jun 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
25 Jan 2014 | AR01 |
Annual return made up to 13 November 2013 with full list of shareholders
Statement of capital on 2014-01-25
|
|
26 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
14 Jan 2013 | AR01 | Annual return made up to 13 November 2012 with full list of shareholders | |
09 Apr 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
18 Jan 2012 | AR01 | Annual return made up to 13 November 2011 with full list of shareholders | |
14 Jan 2011 | AR01 | Annual return made up to 13 November 2010 with full list of shareholders | |
14 Jan 2011 | CH01 | Director's details changed for Matthew Hellyer on 13 November 2010 | |
14 Jan 2011 | CH01 | Director's details changed for Mark Reid on 13 November 2010 | |
14 Jan 2011 | CH03 | Secretary's details changed for Emma Mandell-Lynn on 13 November 2010 | |
21 Oct 2010 | AA | Total exemption small company accounts made up to 30 June 2010 | |
19 Jan 2010 | AD01 | Registered office address changed from 78 Northend Batheaston Bath BA1 7ES United Kingdom on 19 January 2010 |