- Company Overview for NORTHERN SECURITY INTERNATIONAL LIMITED (10884363)
- Filing history for NORTHERN SECURITY INTERNATIONAL LIMITED (10884363)
- People for NORTHERN SECURITY INTERNATIONAL LIMITED (10884363)
- Insolvency for NORTHERN SECURITY INTERNATIONAL LIMITED (10884363)
- More for NORTHERN SECURITY INTERNATIONAL LIMITED (10884363)
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) |
---|---|---|---|
25 Apr 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
25 Jan 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
23 Jan 2023 | LIQ03 | Liquidators' statement of receipts and payments to 22 November 2022 | |
01 Dec 2021 | 600 | Appointment of a voluntary liquidator | |
30 Nov 2021 | AD01 | Registered office address changed from 283 Church Street Blackpool FY1 3PG United Kingdom to Cowgill Holloway Business Recovery Llp Regency House 45-53 Chorley New Road Bolton BL1 4QR on 30 November 2021 | |
30 Nov 2021 | RESOLUTIONS |
Resolutions
|
|
30 Nov 2021 | LIQ02 | Statement of affairs | |
06 Nov 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
12 Oct 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Oct 2020 | AA | Micro company accounts made up to 31 May 2020 | |
03 Aug 2020 | CS01 | Confirmation statement made on 19 July 2020 with no updates | |
27 Feb 2020 | AA | Micro company accounts made up to 31 May 2019 | |
19 Jul 2019 | CS01 | Confirmation statement made on 19 July 2019 with updates | |
19 Jul 2019 | PSC04 | Change of details for Mr Stephen Jebson Hill as a person with significant control on 18 July 2019 | |
30 Jun 2019 | AA01 | Previous accounting period shortened from 31 July 2019 to 31 May 2019 | |
05 May 2019 | PSC07 | Cessation of Sonia Hill as a person with significant control on 1 May 2019 | |
24 Apr 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
16 Oct 2018 | PSC09 | Withdrawal of a person with significant control statement on 16 October 2018 | |
16 Oct 2018 | PSC08 | Notification of a person with significant control statement | |
16 Oct 2018 | PSC04 | Change of details for Mrs Sonia Hill as a person with significant control on 14 October 2018 | |
16 Oct 2018 | PSC01 | Notification of Stephen Hill as a person with significant control on 14 October 2018 | |
10 Oct 2018 | SH01 |
Statement of capital following an allotment of shares on 9 October 2018
|
|
28 Jul 2018 | CS01 | Confirmation statement made on 25 July 2018 with updates | |
19 Dec 2017 | PSC04 | Change of details for Mrs Sonia Hill as a person with significant control on 18 December 2017 | |
26 Jul 2017 | NEWINC |
Incorporation
Statement of capital on 2017-07-26
|