Advanced company searchLink opens in new window

POLYGUARD SECURITY SERVICES LIMITED

Company number 06791646

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)
20 Aug 2016 GAZ2 Final Gazette dissolved following liquidation
20 May 2016 4.72 Return of final meeting in a creditors' voluntary winding up
12 May 2015 AD01 Registered office address changed from 16/18 Woodford Road Forestgate London E7 0HA to C/O Bhardwaj Limited 47-49 Green Lane Northwood Middlesex HA6 3AE on 12 May 2015
11 May 2015 F10.2 Notice to Registrar of Companies of Notice of disclaimer
11 May 2015 600 Appointment of a voluntary liquidator
11 May 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-04-24
11 May 2015 4.20 Statement of affairs with form 4.19
19 Mar 2015 TM01 Termination of appointment of Olabode Bashiru as a director on 19 March 2015
19 Mar 2015 TM01 Termination of appointment of Moses Tukyes Kallamu as a director on 19 March 2015
25 Feb 2015 AR01 Annual return made up to 14 January 2015 with full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100
19 Feb 2015 AP01 Appointment of Mr Olabode Bashiru as a director on 19 February 2015
26 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
31 Jan 2014 CH01 Director's details changed for Mr Emmanuel Ezenwa Obiekwe on 31 January 2014
31 Jan 2014 CH01 Director's details changed for Mr Moses Tukyes Kallamu on 31 January 2014
26 Jan 2014 AR01 Annual return made up to 14 January 2014 with full list of shareholders
Statement of capital on 2014-01-26
  • GBP 100
29 Nov 2013 AA Total exemption small company accounts made up to 31 January 2013
22 Jan 2013 AR01 Annual return made up to 14 January 2013 with full list of shareholders
31 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012
02 Apr 2012 TM01 Termination of appointment of Charl Du Plooy as a director
22 Jan 2012 AR01 Annual return made up to 14 January 2012 with full list of shareholders
11 Mar 2011 TM01 Termination of appointment of Mpoyi Mukuna as a director
11 Mar 2011 SH01 Statement of capital following an allotment of shares on 1 March 2011
  • GBP 100
27 Feb 2011 AA Total exemption small company accounts made up to 31 January 2011
02 Feb 2011 AR01 Annual return made up to 14 January 2011 with full list of shareholders
12 Jul 2010 AA Total exemption small company accounts made up to 31 January 2010