- Company Overview for PERIMETER SECURITY SOLUTIONS LIMITED (03585214)
- Filing history for PERIMETER SECURITY SOLUTIONS LIMITED (03585214)
- People for PERIMETER SECURITY SOLUTIONS LIMITED (03585214)
- Charges for PERIMETER SECURITY SOLUTIONS LIMITED (03585214)
- Insolvency for PERIMETER SECURITY SOLUTIONS LIMITED (03585214)
- More for PERIMETER SECURITY SOLUTIONS LIMITED (03585214)
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
|
|
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
|
|
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
|
|
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 |