Advanced company searchLink opens in new window

G4S PRISON AND COURT SERVICES (UK) LIMITED

Company number 02664099

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)
23 Feb 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Dec 2015 GAZ1(A) First Gazette notice for voluntary strike-off
25 Nov 2015 DS01 Application to strike the company off the register
19 Apr 2015 AA Accounts for a dormant company made up to 31 December 2014
12 Jan 2015 CH01 Director's details changed for Mrs Vaishali Jagdish Patel on 22 December 2014
05 Dec 2014 AR01 Annual return made up to 19 November 2014 with full list of shareholders
Statement of capital on 2014-12-05
  • GBP 500,000
01 Jun 2014 AP01 Appointment of Mr Julian Mark Hartley as a director
01 Jun 2014 TM01 Termination of appointment of David Zuydam as a director
05 Mar 2014 AP01 Appointment of Mr David Mel Zuydam as a director
05 Mar 2014 TM01 Termination of appointment of Nathan Richards as a director
27 Feb 2014 AA Accounts for a dormant company made up to 31 December 2013
02 Dec 2013 AR01 Annual return made up to 19 November 2013 with full list of shareholders
Statement of capital on 2013-12-02
  • GBP 500,000
21 Feb 2013 AA Accounts for a dormant company made up to 31 December 2012
17 Dec 2012 AR01 Annual return made up to 19 November 2012 with full list of shareholders
10 Oct 2012 CH01 Director's details changed for Mr Nathan Richards on 21 September 2012
11 Apr 2012 AA Accounts for a dormant company made up to 31 December 2011
29 Mar 2012 AD01 Registered office address changed from Sutton Park House 15 Carshalton Road Sutton Surrey SM1 4LD United Kingdom on 29 March 2012
05 Dec 2011 AR01 Annual return made up to 19 November 2011 with full list of shareholders
10 Jun 2011 TM01 Termination of appointment of Christopher Elliott as a director
24 May 2011 AP01 Appointment of Mr Nathan Richards as a director
24 May 2011 AP01 Appointment of Mrs Vaishali Patel as a director
24 May 2011 TM01 Termination of appointment of Andrew Banks as a director
07 Mar 2011 AA Accounts for a dormant company made up to 31 December 2010
08 Feb 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
24 Jan 2011 CERTNM Company name changed prison and court services LIMITED\certificate issued on 24/01/11
  • RES15 ‐ Change company name resolution on 2010-12-16
  • NM01 ‐ Change of name by resolution