Advanced company searchLink opens in new window

SECTOR WIDE SECURITY LTD

Company number 07019048

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)
01 Apr 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Dec 2013 GAZ1(A) First Gazette notice for voluntary strike-off
09 Dec 2013 DS01 Application to strike the company off the register
04 Dec 2013 AD01 Registered office address changed from 61 st. Andrews Road Bishop Auckland County Durham DL14 6RX on 4 December 2013
06 Oct 2013 AR01 Annual return made up to 15 September 2013 with full list of shareholders
Statement of capital on 2013-10-06
  • GBP 1,000
16 Feb 2013 CH01 Director's details changed for Mr Michael Williams on 16 February 2013
16 Feb 2013 AD01 Registered office address changed from 25 Riverside South Church Bishop Auckland County Durham DL14 6XT United Kingdom on 16 February 2013
08 Nov 2012 AA Total exemption small company accounts made up to 30 September 2012
18 Sep 2012 AR01 Annual return made up to 15 September 2012 with full list of shareholders
26 Jan 2012 AD01 Registered office address changed from 13 Shawdon Close Newcastle upon Tyne Tyne and Wear NE5 4LF on 26 January 2012
26 Jan 2012 CH01 Director's details changed for Michael Williams on 26 January 2012
22 Nov 2011 TM01 Termination of appointment of Jordan Lucinda Hazell as a director on 22 November 2011
18 Nov 2011 AA Total exemption small company accounts made up to 30 September 2011
19 Oct 2011 AR01 Annual return made up to 15 September 2011 with full list of shareholders
12 Oct 2011 AP01 Appointment of Jordan Lucinda Hazell as a director on 1 November 2010
12 Oct 2011 CH01 Director's details changed for Michael Williams on 1 October 2011
12 Oct 2011 AD01 Registered office address changed from 45 Boyd Street Newburn Newcastle upon Tyne Tyne and Wear NE15 8LU on 12 October 2011
07 Jul 2011 AA Accounts for a dormant company made up to 30 September 2010
29 Jun 2011 CERTNM Company name changed newcastle security LTD\certificate issued on 29/06/11
  • CONNOT ‐ Change of name notice
01 Dec 2010 AR01 Annual return made up to 13 October 2010 with full list of shareholders
19 Nov 2010 CH01 Director's details changed for Michael Williams on 13 November 2010
16 Nov 2010 AD01 Registered office address changed from 21 Malvern Court Lemington Newcastle upon Tyne NE15 8XE Uk on 16 November 2010
26 Aug 2010 TM01 Termination of appointment of Peter Mcgirr as a director
26 Aug 2010 TM01 Termination of appointment of Susan Mcinnes as a director
15 Sep 2009 NEWINC Incorporation