- Company Overview for G4S DECON BID CO LIMITED (06938037)
- Filing history for G4S DECON BID CO LIMITED (06938037)
- People for G4S DECON BID CO LIMITED (06938037)
- More for G4S DECON BID CO LIMITED (06938037)
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
|
|
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
|
|
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 |