Advanced company searchLink opens in new window

CE RISK, SAFETY AND SECURITY SERVICES LIMITED

Company number 06695466

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)
25 Sep 2018 GAZ2 Final Gazette dissolved following liquidation
25 Jun 2018 AM23 Notice of move from Administration to Dissolution
06 Feb 2018 AM10 Administrator's progress report
22 Jul 2017 AM10 Administrator's progress report
03 Jul 2017 AM19 Notice of extension of period of Administration
10 Feb 2017 2.24B Administrator's progress report to 5 January 2017
22 Sep 2016 F2.18 Notice of deemed approval of proposals
07 Sep 2016 2.17B Statement of administrator's proposal
14 Jul 2016 AD01 Registered office address changed from York House 7th Floor, South Wing Empire Way Wembley Middlesex HA9 0PA to Sfp 9 Ensign House Admirals Way Marsh Wall London E14 9XQ on 14 July 2016
12 Jul 2016 2.12B Appointment of an administrator
29 Mar 2016 AA01 Previous accounting period shortened from 30 June 2015 to 29 June 2015
08 Jan 2016 TM02 Termination of appointment of Adrian Martin Stuart Jones as a secretary on 5 October 2015
08 Jan 2016 TM01 Termination of appointment of Adrian Martin Stuart Jones as a director on 5 October 2015
29 Oct 2015 AR01 Annual return made up to 11 September 2015 with full list of shareholders
Statement of capital on 2015-10-29
  • GBP 1
10 Jul 2015 TM01 Termination of appointment of Mark Little as a director on 9 July 2015
16 Apr 2015 AA Accounts for a small company made up to 30 June 2014
24 Nov 2014 AR01 Annual return made up to 11 September 2014 with full list of shareholders
Statement of capital on 2014-11-24
  • GBP 1
24 Oct 2014 AR01 Annual return made up to 4 February 2014 with full list of shareholders
Statement of capital on 2014-10-24
  • GBP 1
01 May 2014 AA Full accounts made up to 30 June 2013
24 Apr 2014 MR01 Registration of charge 066954660001
03 Feb 2014 AD01 Registered office address changed from Waterside House 20 Riverside Way Cowley Uxbridge Middlesex UB8 2YF on 3 February 2014
31 Jan 2014 AP01 Appointment of Mr Mark Little as a director
22 Oct 2013 AR01 Annual return made up to 11 September 2013 with full list of shareholders
Statement of capital on 2013-10-22
  • GBP 1
14 Aug 2013 AP01 Appointment of Mr Adrian Martin Stuart Jones as a director
14 Aug 2013 AP03 Appointment of Mr Adrian Martin Stuart Jones as a secretary