Advanced company searchLink opens in new window

HR SECURITY LIMITED

Company number 06621250

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-09-01
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
  • GBP 101
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
  • GBP 101
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
  • GBP 101
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