- Company Overview for HEDGEHOG SECURITY LTD (07674682)
- Filing history for HEDGEHOG SECURITY LTD (07674682)
- People for HEDGEHOG SECURITY LTD (07674682)
- Charges for HEDGEHOG SECURITY LTD (07674682)
- Insolvency for HEDGEHOG SECURITY LTD (07674682)
- More for HEDGEHOG SECURITY LTD (07674682)
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) |
---|---|---|---|
07 Nov 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
07 Aug 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
12 May 2015 | 4.68 | Liquidators' statement of receipts and payments to 27 April 2015 | |
14 Sep 2014 | TM02 | Termination of appointment of Fortune Hart Ltd as a secretary on 1 July 2014 | |
02 May 2014 | AD01 | Registered office address changed from 1a Sugnall Business Centre Sugnall Stafford ST21 6NF England on 2 May 2014 | |
01 May 2014 | 4.20 | Statement of affairs with form 4.19 | |
01 May 2014 | 600 | Appointment of a voluntary liquidator | |
01 May 2014 | RESOLUTIONS |
Resolutions
|
|
06 Nov 2013 | MR01 | Registration of charge 076746820002 | |
09 Sep 2013 | AA | Total exemption small company accounts made up to 30 June 2013 | |
27 Jun 2013 | AR01 |
Annual return made up to 20 June 2013 with full list of shareholders
Statement of capital on 2013-06-27
|
|
25 Mar 2013 | TM01 | Termination of appointment of Kristina Delanchy as a director | |
05 Feb 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
27 Oct 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
08 Oct 2012 | SH10 | Particulars of variation of rights attached to shares | |
08 Oct 2012 | SH08 | Change of share class name or designation | |
15 Jul 2012 | AR01 | Annual return made up to 20 June 2012 with full list of shareholders | |
11 Jul 2012 | CH01 | Director's details changed for Mr Peter David Bassill on 10 July 2012 | |
14 Jun 2012 | AP01 | Appointment of Mrs Kristina Delanchy as a director | |
21 May 2012 | AP04 | Appointment of Fortune Hart Ltd as a secretary | |
18 May 2012 | AD01 | Registered office address changed from Teanford House Teanford Tean Stoke-on-Trent ST10 4ES England on 18 May 2012 | |
18 May 2012 | AD01 | Registered office address changed from Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA United Kingdom on 18 May 2012 | |
25 Aug 2011 | AD01 | Registered office address changed from Crunch Accounting Ltd 11-12 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA on 25 August 2011 | |
05 Aug 2011 | AD01 | Registered office address changed from Teanford House Teanford Upper Tean Stoke-on-Trent Staffordshire ST10 4ES England on 5 August 2011 | |
20 Jun 2011 | NEWINC |
Incorporation
|