Advanced company searchLink opens in new window

G4S DECON BID CO LIMITED

Company number 06938037

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)
29 Jul 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Apr 2014 GAZ1(A) First Gazette notice for voluntary strike-off
03 Apr 2014 DS01 Application to strike the company off the register
28 Jun 2013 AP03 Appointment of Mrs Judith Carlyon Phillips as a secretary
28 Jun 2013 TM02 Termination of appointment of Roger Davies as a secretary
25 Jun 2013 AD01 Registered office address changed from Farncombe House Broadway Worcestershire WR12 7LJ on 25 June 2013
19 Jun 2013 AR01 Annual return made up to 18 June 2013 with full list of shareholders
Statement of capital on 2013-06-19
  • GBP 100
13 Mar 2013 AA Accounts for a dormant company made up to 30 June 2012
22 Jun 2012 AR01 Annual return made up to 18 June 2012 with full list of shareholders
26 Mar 2012 AA Accounts for a dormant company made up to 30 June 2011
15 Jul 2011 AR01 Annual return made up to 18 June 2011 with full list of shareholders
27 Jun 2011 TM01 Termination of appointment of Simon James as a director
24 Jun 2011 TM01 Termination of appointment of Christopher Elliott as a director
15 Feb 2011 AA Accounts for a dormant company made up to 30 June 2010
11 Feb 2011 TM01 Termination of appointment of David Hicks as a director
03 Nov 2010 CH01 Director's details changed for Mr Robert John Taylor on 1 October 2009
03 Nov 2010 CH01 Director's details changed for Mr Christopher Elliott on 1 October 2009
24 Jun 2010 AR01 Annual return made up to 18 June 2010 with full list of shareholders
04 Aug 2009 SA Statement of affairs
04 Aug 2009 88(2) Ad 15/07/09\gbp si 99@1=99\gbp ic 1/100\
30 Jul 2009 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
24 Jul 2009 288a Director appointed robert taylor
22 Jul 2009 288a Secretary appointed roger andrew davies
20 Jul 2009 288a Director appointed simon lloyd james
20 Jul 2009 288a Director appointed david marvin hicks