- Company Overview for SIDCUP STEEL SECURITY LIMITED (11699378)
- Filing history for SIDCUP STEEL SECURITY LIMITED (11699378)
- People for SIDCUP STEEL SECURITY LIMITED (11699378)
- Insolvency for SIDCUP STEEL SECURITY LIMITED (11699378)
- Registers for SIDCUP STEEL SECURITY LIMITED (11699378)
- More for SIDCUP STEEL SECURITY LIMITED (11699378)
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) |
---|---|---|---|
20 Mar 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
20 Dec 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
20 Jan 2023 | LIQ03 | Liquidators' statement of receipts and payments to 12 December 2022 | |
06 Apr 2022 | RESOLUTIONS |
Resolutions
|
|
28 Jan 2022 | AD01 | Registered office address changed from 57 Windmill Street Gravesend Kent DA12 1BB United Kingdom to 5 Park Court Pyrford Road West Byfleet Surrey KT14 6SD on 28 January 2022 | |
28 Jan 2022 | 600 | Appointment of a voluntary liquidator | |
28 Jan 2022 | LIQ02 | Statement of affairs | |
24 Sep 2021 | PSC01 | Notification of Jamie Robert Taylor as a person with significant control on 24 September 2021 | |
24 Sep 2021 | PSC07 | Cessation of Jane Megan Taylor as a person with significant control on 24 September 2021 | |
24 Sep 2021 | TM01 | Termination of appointment of Jane Megan Taylor as a director on 24 September 2021 | |
24 Sep 2021 | AP01 | Appointment of Mr Jamie Robert Taylor as a director on 24 September 2021 | |
17 Sep 2021 | PSC07 | Cessation of John Taylor as a person with significant control on 1 July 2021 | |
17 Sep 2021 | TM01 | Termination of appointment of John Charles Taylor as a director on 1 July 2021 | |
17 Sep 2021 | PSC01 | Notification of Jane Megan Taylor as a person with significant control on 1 July 2021 | |
10 Sep 2021 | AP01 | Appointment of Ms Jane Megan Taylor as a director on 10 September 2021 | |
31 Aug 2021 | AA | Micro company accounts made up to 30 November 2020 | |
01 Dec 2020 | CS01 | Confirmation statement made on 26 November 2020 with no updates | |
09 Nov 2020 | PSC07 | Cessation of John Charles Taylor as a person with significant control on 9 November 2020 | |
09 Nov 2020 | PSC01 | Notification of John Charles Taylor as a person with significant control on 9 November 2020 | |
09 Nov 2020 | TM01 | Termination of appointment of Phil Jonathan Richards as a director on 9 November 2020 | |
09 Nov 2020 | AP01 | Appointment of Mr John Charles Taylor as a director on 9 November 2020 | |
14 Sep 2020 | AA | Micro company accounts made up to 30 November 2019 | |
27 Nov 2019 | PSC04 | Change of details for Mr John Taylor as a person with significant control on 27 November 2019 | |
27 Nov 2019 | CS01 | Confirmation statement made on 26 November 2019 with no updates | |
27 Nov 2018 | NEWINC |
Incorporation
Statement of capital on 2018-11-27
|