Advanced company searchLink opens in new window

INTELLIGENT LOCKING SYSTEMS LIMITED

Company number 02419887

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)
20 Dec 2017 GAZ2 Final Gazette dissolved following liquidation
20 Sep 2017 LIQ13 Return of final meeting in a members' voluntary winding up
28 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 28 February 2017
13 Oct 2016 AD01 Registered office address changed from Portobello School Street Willenhall West Midlands WV13 3PW to No 1 Dorset Street Southampton Hampshire SO15 2DP on 13 October 2016
11 Oct 2016 4.70 Declaration of solvency
11 Oct 2016 600 Appointment of a voluntary liquidator
11 Oct 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-09-28
26 May 2016 AP03 Appointment of Mr Neil James Martin as a secretary on 25 May 2016
25 May 2016 TM02 Termination of appointment of Graham Michael Penter as a secretary on 25 May 2016
29 Oct 2015 AR01 Annual return made up to 5 September 2015 with full list of shareholders
Statement of capital on 2015-10-29
  • GBP 100
19 May 2015 AA Total exemption small company accounts made up to 30 September 2014
04 Dec 2014 TM01 Termination of appointment of Michael Trevor Ralph as a director on 14 November 2014
04 Dec 2014 TM01 Termination of appointment of Stephen . Butler as a director on 14 November 2014
04 Dec 2014 TM01 Termination of appointment of Mary Catherine Parsons as a director on 14 November 2014
04 Dec 2014 AD01 Registered office address changed from Bordeslay Hall the Holloway Alvechurch Birmingham West Midlands B48 7QB to Portobello School Street Willenhall West Midlands WV13 3PW on 4 December 2014
04 Dec 2014 AP03 Appointment of Graham Michael Penter as a secretary on 14 November 2014
04 Dec 2014 AP01 Appointment of Christopher David Browning as a director on 14 November 2014
04 Dec 2014 AP01 Appointment of Neil Arthur Vann as a director on 14 November 2014
27 Nov 2014 AA01 Current accounting period extended from 30 September 2015 to 31 December 2015
02 Oct 2014 AR01 Annual return made up to 5 September 2014 with full list of shareholders
Statement of capital on 2014-10-02
  • GBP 100
13 Mar 2014 AA Total exemption small company accounts made up to 30 September 2013
03 Oct 2013 AR01 Annual return made up to 5 September 2013 with full list of shareholders
Statement of capital on 2013-10-03
  • GBP 100
02 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
28 Sep 2012 AR01 Annual return made up to 5 September 2012 with full list of shareholders
23 Feb 2012 AA Total exemption small company accounts made up to 30 September 2011