SPECIALIST SITE SECURITY LIMITED: Filings

  • Overview

    Company NameSPECIALIST SITE SECURITY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07748629
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for SPECIALIST SITE SECURITY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    18 pagesLIQ14

    Liquidators' statement of receipts and payments to Jul 31, 2019

    16 pagesLIQ03

    Liquidators' statement of receipts and payments to Jul 30, 2018

    15 pagesLIQ03

    Liquidators' statement of receipts and payments to Jul 31, 2017

    17 pagesLIQ03

    Liquidators' statement of receipts and payments to Jul 30, 2016

    15 pages4.68

    Registered office address changed from 1 st James Gate Newcastle upon Tyne NE1 4AD to 1 st James' Gate Newcastle upon Tyne NE1 4AD on Aug 20, 2015

    2 pagesAD01

    Statement of affairs with form 4.19

    6 pages4.20

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Jul 31, 2015

    LRESEX

    Annual return made up to Jun 28, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 16, 2015

    Statement of capital on Jul 16, 2015

    • Capital: GBP 100
    SH01

    Registered office address changed from Beaumont Accountancy First Floor, Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW England to 1 st James Gate Newcastle upon Tyne NE1 4AD on Jul 14, 2015

    2 pagesAD01

    Registered office address changed from Unit 306 the Innovation Centre Vienna Court Kirkleatham Business Park Redcar TS10 5SH to Beaumont Accountancy First Floor, Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW on May 14, 2015

    1 pagesAD01

    Total exemption small company accounts made up to Mar 31, 2014

    3 pagesAA

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Statement of capital following an allotment of shares on Sep 02, 2014

    • Capital: GBP 100
    3 pagesSH01

    Annual return made up to Jun 28, 2014 with full list of shareholders

    3 pagesAR01

    Appointment of Mr Simon Mccabe as a director

    2 pagesAP01

    Termination of appointment of David Smith as a director

    1 pagesTM01

    Total exemption small company accounts made up to Mar 31, 2013

    3 pagesAA

    Annual return made up to Jun 28, 2013 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 28, 2013

    Statement of capital following an allotment of shares on Jun 28, 2013

    SH01

    Total exemption small company accounts made up to Mar 31, 2012

    4 pagesAA

    Annual return made up to Aug 22, 2012 with full list of shareholders

    3 pagesAR01

    legacy

    6 pagesMG01

    Appointment of David Charles Smith as a director

    3 pagesAP01

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0