Advanced company searchLink opens in new window

ABI ALERT SECURITY SYSTEMS LIMITED

Company number 06821544

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)
09 Jan 2013 GAZ2 Final Gazette dissolved following liquidation
09 Oct 2012 4.68 Liquidators' statement of receipts and payments to 25 September 2012
09 Oct 2012 4.72 Return of final meeting in a creditors' voluntary winding up
16 Aug 2012 4.68 Liquidators' statement of receipts and payments to 7 July 2012
14 Jul 2011 1.4 Notice of completion of voluntary arrangement
13 Jul 2011 4.20 Statement of affairs with form 4.19
13 Jul 2011 600 Appointment of a voluntary liquidator
13 Jul 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-07-08
13 Jul 2011 AD01 Registered office address changed from Woodland View House 675 Leeds Road Huddersfield West Yorkshire HD2 1YY on 13 July 2011
16 May 2011 1.1 Notice to Registrar of companies voluntary arrangement taking effect
01 Mar 2011 AR01 Annual return made up to 17 February 2011 with full list of shareholders
Statement of capital on 2011-03-01
  • GBP 1
19 Oct 2010 AR01 Annual return made up to 18 February 2010 with full list of shareholders
07 Sep 2010 AA Total exemption small company accounts made up to 28 February 2010
29 Mar 2010 AR01 Annual return made up to 17 February 2010 with full list of shareholders
24 Feb 2009 288a Secretary appointed carol hardaker
24 Feb 2009 288a Director appointed stephen pierce
24 Feb 2009 287 Registered office changed on 24/02/2009 from 52 mucklow hill halesowen west midlands B62 8BL england
17 Feb 2009 288b Appointment Terminated Director jacqueline scott
17 Feb 2009 288b Appointment Terminated Secretary stephen scott
17 Feb 2009 NEWINC Incorporation