- Company Overview for PROPERTY PROTECTION & SECURITY SERVICES LTD (09319090)
- Filing history for PROPERTY PROTECTION & SECURITY SERVICES LTD (09319090)
- People for PROPERTY PROTECTION & SECURITY SERVICES LTD (09319090)
- More for PROPERTY PROTECTION & SECURITY SERVICES LTD (09319090)
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) |
---|---|---|---|
12 Feb 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Nov 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Nov 2018 | DS01 | Application to strike the company off the register | |
12 Nov 2018 | CH01 | Director's details changed for Mr Gavin Wayne Austin on 12 November 2018 | |
12 Nov 2018 | PSC04 | Change of details for Mr Gavin Wayne Austin as a person with significant control on 12 November 2018 | |
01 Aug 2018 | AA | Unaudited abridged accounts made up to 30 November 2017 | |
14 Nov 2017 | CS01 | Confirmation statement made on 1 November 2017 with no updates | |
14 Aug 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
01 Nov 2016 | CS01 | Confirmation statement made on 1 November 2016 with updates | |
08 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
02 Aug 2016 | CH01 | Director's details changed for Mr Gavin Austin on 1 August 2016 | |
01 Dec 2015 | CH01 | Director's details changed for Mr Gavin Austin on 1 December 2015 | |
27 Nov 2015 | AR01 |
Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2015-11-27
|
|
27 Nov 2015 | TM01 | Termination of appointment of Cavan William Whitlock as a director on 24 November 2015 | |
03 Sep 2015 | SH06 |
Cancellation of shares. Statement of capital on 22 July 2015
|
|
01 Sep 2015 | AD01 | Registered office address changed from 4 Giles Rd Tadley Hampshire RG26 3RJ England to 36 Queens Road Newbury Berkshire RG14 7NE on 1 September 2015 | |
20 Apr 2015 | AD01 | Registered office address changed from 450/21 Crawford St London W1H 1PJ England to 4 Giles Rd Tadley Hampshire RG26 3RJ on 20 April 2015 | |
24 Feb 2015 | TM01 | Termination of appointment of Kereti Kelly Walker as a director on 24 February 2015 | |
24 Feb 2015 | TM01 | Termination of appointment of Kereti Kelly Walker as a director on 24 February 2015 | |
19 Nov 2014 | NEWINC |
Incorporation
Statement of capital on 2014-11-19
|