Advanced company searchLink opens in new window

JAMESON AND HARRISON SECURITY LIMITED

Company number 02062725

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
04 Mar 2021 GAZ2 Final Gazette dissolved following liquidation
04 Dec 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
25 Jun 2020 LIQ03 Liquidators' statement of receipts and payments to 23 April 2020
18 Jul 2019 600 Appointment of a voluntary liquidator
18 Jul 2019 LIQ10 Removal of liquidator by court order
03 Jul 2019 LIQ03 Liquidators' statement of receipts and payments to 23 April 2019
26 Jun 2018 LIQ03 Liquidators' statement of receipts and payments to 23 April 2018
12 May 2017 600 Appointment of a voluntary liquidator
24 Apr 2017 2.24B Administrator's progress report to 27 March 2017
24 Apr 2017 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
16 Nov 2016 2.24B Administrator's progress report to 7 October 2016
06 Jun 2016 F2.18 Notice of deemed approval of proposals
19 May 2016 F2.18 Notice of deemed approval of proposals
05 May 2016 2.17B Statement of administrator's proposal
28 Apr 2016 AD01 Registered office address changed from 23 Austin Friars London EC2N 2QP to Kpmg 8 Princes Parade Liverpool L3 1QH on 28 April 2016
27 Apr 2016 2.12B Appointment of an administrator
07 Apr 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-07
06 Apr 2016 AA Full accounts made up to 31 March 2015
10 Mar 2016 MR01 Registration of charge 020627250014, created on 19 February 2016
04 Jan 2016 TM01 Termination of appointment of Adosh Chatrath as a director on 19 November 2015
11 Aug 2015 MR04 Satisfaction of charge 020627250013 in full
22 Jul 2015 AA Full accounts made up to 31 March 2014
08 Jul 2015 MR01 Registration of charge 020627250013, created on 24 June 2015
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
23 Apr 2015 AR01 Annual return made up to 3 March 2015 with full list of shareholders
Statement of capital on 2015-04-23
  • GBP 54,376
23 Apr 2015 CH01 Director's details changed for Mr Rahul Randhir Nanda on 1 September 2014