- Company Overview for ADVANCED LIFE SAFETY SOLUTIONS LTD (09825854)
- Filing history for ADVANCED LIFE SAFETY SOLUTIONS LTD (09825854)
- People for ADVANCED LIFE SAFETY SOLUTIONS LTD (09825854)
- Charges for ADVANCED LIFE SAFETY SOLUTIONS LTD (09825854)
- Insolvency for ADVANCED LIFE SAFETY SOLUTIONS LTD (09825854)
- More for ADVANCED LIFE SAFETY SOLUTIONS LTD (09825854)
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) |
---|---|---|---|
10 May 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
10 Feb 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
06 Sep 2023 | AD01 | Registered office address changed from Heskin Hall Farm Wood Lane Heskin Preston PR7 5PA to Heskin Hall Farm Wood Lane Heskin Preston PR7 5PA on 6 September 2023 | |
01 Sep 2023 | AD01 | Registered office address changed from Unit 9, Newport Court Pendeford Business Park Wobaston Road Wolverhampton Staffordshire WV9 5HB England to Heskin Hall Farm Wood Lane Heskin Preston PR7 5PA on 1 September 2023 | |
13 Mar 2023 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
02 Feb 2023 | LIQ02 | Statement of affairs | |
02 Feb 2023 | 600 | Appointment of a voluntary liquidator | |
02 Feb 2023 | RESOLUTIONS |
Resolutions
|
|
04 Oct 2022 | CS01 | Confirmation statement made on 4 October 2022 with no updates | |
02 Mar 2022 | AD01 | Registered office address changed from Unit 32 Landywood Enterprise Park Holly Lane Great Wyrley Staffordshire WS6 6BD England to Unit 9, Newport Court Pendeford Business Park Wobaston Road Wolverhampton Staffordshire WV9 5HB on 2 March 2022 | |
01 Mar 2022 | MR04 | Satisfaction of charge 098258540002 in full | |
22 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
14 Oct 2021 | CS01 | Confirmation statement made on 8 October 2021 with updates | |
14 Sep 2021 | MR01 | Registration of charge 098258540002, created on 10 September 2021 | |
11 Aug 2021 | MR04 | Satisfaction of charge 098258540001 in full | |
08 Oct 2020 | CS01 | Confirmation statement made on 8 October 2020 with updates | |
15 Jul 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
28 May 2020 | AA01 | Previous accounting period shortened from 31 July 2020 to 31 March 2020 | |
15 May 2020 | CH01 | Director's details changed for Ms Tracy Derbyshire on 14 April 2020 | |
15 May 2020 | PSC04 | Change of details for Ms Tracy Derbyshire as a person with significant control on 14 April 2020 | |
20 Mar 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
10 Oct 2019 | CS01 | Confirmation statement made on 10 October 2019 with updates | |
30 Apr 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
27 Nov 2018 | PSC04 | Change of details for Ms Tracy Derbyshire as a person with significant control on 12 November 2018 | |
27 Nov 2018 | CH01 | Director's details changed for Ms Tracy Derbyshire on 12 November 2018 |