Advanced company searchLink opens in new window

ABLOY SECURITY LIMITED

Company number 02078532

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)
16 May 2018 GAZ2 Final Gazette dissolved following liquidation
20 Feb 2018 LIQ03 Liquidators' statement of receipts and payments to 8 December 2017
16 Feb 2018 LIQ13 Return of final meeting in a members' voluntary winding up
10 Feb 2017 AD01 Registered office address changed from No 1 Dorset Street Southampton Hampshire SO15 2DP to 1020 Eskdale Road Winnersh Wokingham RG41 5TS on 10 February 2017
03 Feb 2017 4.68 Liquidators' statement of receipts and payments to 8 December 2016
22 Jan 2016 4.68 Liquidators' statement of receipts and payments to 8 December 2015
09 Jan 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-12-09
09 Jan 2015 4.70 Declaration of solvency
24 Dec 2014 AD01 Registered office address changed from Assa Abloy Ltd School Street Willenhall West Midlands WV13 3PW to No 1 Dorset Street Southampton Hampshire SO15 2DP on 24 December 2014
23 Dec 2014 600 Appointment of a voluntary liquidator
23 Dec 2014 4.70 Declaration of solvency
21 Nov 2014 TM01 Termination of appointment of Assa Abloy Management Services Limited as a director on 21 November 2014
16 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
17 Jul 2014 AP01 Appointment of Neil Arthur Vann as a director on 1 July 2014
15 Jul 2014 TM01 Termination of appointment of John Linley Middleton as a director on 30 June 2014
20 May 2014 AR01 Annual return made up to 17 May 2014 with full list of shareholders
Statement of capital on 2014-05-20
  • GBP 275,000
20 Dec 2013 AP03 Appointment of Mr Graham Penter as a secretary
20 Dec 2013 TM02 Termination of appointment of Alexander Stern as a secretary
02 Sep 2013 AP01 Appointment of Christopher David Browning as a director
02 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
22 May 2013 AR01 Annual return made up to 17 May 2013 with full list of shareholders
25 Apr 2013 AP03 Appointment of Alexander Paul Stern as a secretary
25 Apr 2013 TM02 Termination of appointment of Claire Bailey as a secretary
06 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
22 May 2012 AR01 Annual return made up to 17 May 2012 with full list of shareholders