- Company Overview for SURELOCK HOMES SECURITY LTD (07545537)
- Filing history for SURELOCK HOMES SECURITY LTD (07545537)
- People for SURELOCK HOMES SECURITY LTD (07545537)
- Charges for SURELOCK HOMES SECURITY LTD (07545537)
- Insolvency for SURELOCK HOMES SECURITY LTD (07545537)
- More for SURELOCK HOMES SECURITY LTD (07545537)
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) |
---|---|---|---|
14 Dec 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
14 Sep 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
28 Apr 2021 | AD01 | Registered office address changed from 50 Trinity Way Salford Lancashire M3 7FX to The Copper Room Deva City Office Park Trinity Way Salford Manchester M3 7BG on 28 April 2021 | |
01 Sep 2020 | LIQ03 | Liquidators' statement of receipts and payments to 9 July 2020 | |
31 Jul 2019 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
25 Jul 2019 | AD01 | Registered office address changed from Second Floor, Honeycomb Building Edmund Street Liverpool L3 9NG England to 50 Trinity Way Salford Lancashire M3 7FX on 25 July 2019 | |
24 Jul 2019 | LIQ02 | Statement of affairs | |
24 Jul 2019 | 600 | Appointment of a voluntary liquidator | |
24 Jul 2019 | RESOLUTIONS |
Resolutions
|
|
18 Apr 2019 | CH01 | Director's details changed for Mr Damian Robert Dowling on 18 April 2019 | |
19 Feb 2019 | MR01 | Registration of charge 075455370001, created on 19 February 2019 | |
25 Jan 2019 | TM01 | Termination of appointment of Joseph Charles Dowling as a director on 25 January 2019 | |
25 Jan 2019 | AP01 | Appointment of Mr Damian Robert Dowling as a director on 25 January 2019 | |
05 Nov 2018 | PSC01 | Notification of Derek John Bayliff as a person with significant control on 5 November 2018 | |
05 Nov 2018 | CS01 | Confirmation statement made on 23 October 2018 with no updates | |
19 Sep 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
20 Nov 2017 | AA01 | Current accounting period extended from 28 February 2018 to 31 March 2018 | |
09 Nov 2017 | AA | Accounts for a dormant company made up to 28 February 2017 | |
23 Oct 2017 | CS01 | Confirmation statement made on 23 October 2017 with updates | |
23 Oct 2017 | PSC04 | Change of details for Mr Joseph Damian Dowling as a person with significant control on 23 October 2017 | |
17 Oct 2017 | SH01 |
Statement of capital following an allotment of shares on 28 September 2017
|
|
03 May 2017 | CS01 | Confirmation statement made on 28 February 2017 with updates | |
29 Nov 2016 | AA | Accounts for a dormant company made up to 29 February 2016 | |
18 Jul 2016 | AD01 | Registered office address changed from 3 the Arcade Covent Garden Liverpool L2 8UA to Second Floor, Honeycomb Building Edmund Street Liverpool L3 9NG on 18 July 2016 | |
21 Mar 2016 | AR01 |
Annual return made up to 29 February 2016 with full list of shareholders
Statement of capital on 2016-03-21
|