- Company Overview for ATTIVO FIRE & SECURITY SOLUTIONS LIMITED (08418633)
- Filing history for ATTIVO FIRE & SECURITY SOLUTIONS LIMITED (08418633)
- People for ATTIVO FIRE & SECURITY SOLUTIONS LIMITED (08418633)
- Insolvency for ATTIVO FIRE & SECURITY SOLUTIONS LIMITED (08418633)
- More for ATTIVO FIRE & SECURITY SOLUTIONS LIMITED (08418633)
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 May 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
07 Feb 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
12 Jun 2017 | AD01 | Registered office address changed from C/O Quantuma Llp Floor 14 Dukes Keep 1 Marsh Lane Southampton SO14 3EX to Office D Beresford House Town Quay Southampton SO14 2AQ on 12 June 2017 | |
05 Jan 2017 | 4.68 | Liquidators' statement of receipts and payments to 30 November 2016 | |
09 Sep 2016 | TM01 | Termination of appointment of Stuart Lindsey Jones as a director on 2 December 2015 | |
09 Sep 2016 | TM01 | Termination of appointment of Carl Dominic Wise as a director on 2 December 2015 | |
09 Sep 2016 | TM01 | Termination of appointment of Jonathan Davis as a director on 2 December 2015 | |
09 Sep 2016 | TM02 | Termination of appointment of Stuart Jones as a secretary on 2 December 2015 | |
17 Dec 2015 | AD01 | Registered office address changed from 2a Goring Road Goring by Sea Worthing West Sussex BN12 4AJ to C/O Quantuma Llp Floor 14 Dukes Keep 1 Marsh Lane Southampton SO14 3EX on 17 December 2015 | |
15 Dec 2015 | 600 | Appointment of a voluntary liquidator | |
15 Dec 2015 | 4.20 | Statement of affairs with form 4.19 | |
15 Dec 2015 | RESOLUTIONS |
Resolutions
|
|
27 Apr 2015 | AR01 |
Annual return made up to 25 February 2015 with full list of shareholders
Statement of capital on 2015-04-27
|
|
27 Apr 2015 | CH01 | Director's details changed for Mr Jonathan Davis on 14 October 2014 | |
27 Apr 2015 | CH01 | Director's details changed for Mr Stuart Lindsey Jones on 14 October 2014 | |
27 Apr 2015 | CH01 | Director's details changed for Mr Les Peter Chapman on 1 May 2013 | |
06 Jan 2015 | AA | Total exemption small company accounts made up to 28 February 2014 | |
18 Mar 2014 | AR01 |
Annual return made up to 25 February 2014 with full list of shareholders
Statement of capital on 2014-03-18
|
|
01 May 2013 | AP01 | Appointment of Mr Leslie Chapman as a director | |
25 Feb 2013 | NEWINC | Incorporation |