Advanced company searchLink opens in new window

PERIMETER SECURITY SOLUTIONS LIMITED

Company number 03585214

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)
11 Jul 2023 GAZ2 Final Gazette dissolved following liquidation
11 Apr 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
23 Jan 2023 LIQ03 Liquidators' statement of receipts and payments to 6 January 2023
14 Mar 2022 LIQ03 Liquidators' statement of receipts and payments to 6 January 2022
24 Jan 2022 AD01 Registered office address changed from Trafford House Chester Road Old Trafford Manchester M32 0RS to 18-22 Lloyd Street Manchester M2 5WA on 24 January 2022
27 Mar 2021 LIQ03 Liquidators' statement of receipts and payments to 6 January 2021
11 Mar 2020 LIQ03 Liquidators' statement of receipts and payments to 6 January 2020
19 Mar 2019 LIQ03 Liquidators' statement of receipts and payments to 6 January 2019
12 Mar 2018 LIQ03 Liquidators' statement of receipts and payments to 6 January 2018
06 Feb 2018 AD01 Registered office address changed from West Point Old Trafford Manchester M16 9HU to Trafford House Chester Road Old Trafford Manchester M32 0RS on 6 February 2018
28 Feb 2017 4.68 Liquidators' statement of receipts and payments to 6 January 2017
15 Mar 2016 4.68 Liquidators' statement of receipts and payments to 6 January 2016
11 Feb 2016 AD01 Registered office address changed from C/O Whitnalls 44a Liverpool Road Lydiate Merseyside L31 2LZ to West Point Old Trafford Manchester M16 9HU on 11 February 2016
21 Jan 2015 AD01 Registered office address changed from C/O Whitnalls 44a Liverpool Road Lydiate Merseyside L31 2LZ to C/O Whitnalls 44a Liverpool Road Lydiate Merseyside L31 2LZ on 21 January 2015
20 Jan 2015 4.20 Statement of affairs with form 4.19
20 Jan 2015 600 Appointment of a voluntary liquidator
20 Jan 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-01-07
15 Jan 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Dec 2014 GAZ1 First Gazette notice for compulsory strike-off
28 Jul 2014 AR01 Annual return made up to 22 June 2014 with full list of shareholders
Statement of capital on 2014-07-28
  • GBP 150
20 Feb 2014 AA Total exemption small company accounts made up to 31 December 2012
28 Sep 2013 AA01 Previous accounting period shortened from 31 December 2012 to 30 December 2012
02 Sep 2013 AR01 Annual return made up to 22 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-02
28 Jan 2013 AA Total exemption small company accounts made up to 31 December 2011
19 Jul 2012 AR01 Annual return made up to 22 June 2012 with full list of shareholders