SPECIALIST SITE SECURITY LIMITED: Filings
Overview
| Company Name | SPECIALIST SITE SECURITY LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 07748629 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for SPECIALIST SITE SECURITY LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 18 pages | LIQ14 | ||||||||||
Liquidators' statement of receipts and payments to Jul 31, 2019 | 16 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Jul 30, 2018 | 15 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Jul 31, 2017 | 17 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Jul 30, 2016 | 15 pages | 4.68 | ||||||||||
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 pages | AD01 | ||||||||||
Statement of affairs with form 4.19 | 6 pages | 4.20 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to Jun 28, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
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 pages | AD01 | ||||||||||
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 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2014 | 3 pages | AA | ||||||||||
Resolutions Resolutions | RESOLUTIONS | |||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Sep 02, 2014
| 3 pages | SH01 | ||||||||||
Annual return made up to Jun 28, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
Appointment of Mr Simon Mccabe as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of David Smith as a director | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2013 | 3 pages | AA | ||||||||||
Annual return made up to Jun 28, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2012 | 4 pages | AA | ||||||||||
Annual return made up to Aug 22, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||
legacy | 6 pages | MG01 | ||||||||||
Appointment of David Charles Smith as a director | 3 pages | AP01 | ||||||||||
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