Advanced company searchLink opens in new window

BASTION SECURITY INSTALLATIONS LIMITED

Company number 04382486

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)
13 Jul 2017 GAZ2 Final Gazette dissolved following liquidation
13 Apr 2017 4.72 Return of final meeting in a creditors' voluntary winding up
27 Oct 2016 4.68 Liquidators' statement of receipts and payments to 22 September 2016
21 Jan 2016 600 Appointment of a voluntary liquidator
21 Jan 2016 LIQ MISC OC Court order INSOLVENCY:replacement of liquidator
21 Jan 2016 4.40 Notice of ceasing to act as a voluntary liquidator
28 Oct 2015 4.68 Liquidators' statement of receipts and payments to 22 September 2015
11 Feb 2015 AD01 Registered office address changed from Tenon House Ferryboat Lane Sunderland Tyne and Wear SR5 3JN to 1 St James' Gate Newcastle upon Tyne NE1 4AD on 11 February 2015
10 Oct 2014 2.24B Administrator's progress report to 23 September 2014
10 Oct 2014 600 Appointment of a voluntary liquidator
23 Sep 2014 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
13 May 2014 2.24B Administrator's progress report to 26 March 2014
03 Jan 2014 F2.18 Notice of deemed approval of proposals
20 Nov 2013 2.17B Statement of administrator's proposal
10 Oct 2013 AD01 Registered office address changed from Unit 16E Follingsby Close Gateshead Tyne and Wear NE10 8YG United Kingdom on 10 October 2013
09 Oct 2013 2.12B Appointment of an administrator
28 Feb 2013 AR01 Annual return made up to 27 February 2013 with full list of shareholders
Statement of capital on 2013-02-28
  • GBP 140,290
27 Feb 2013 AD04 Register(s) moved to registered office address
08 Jan 2013 AA Full accounts made up to 31 March 2012
06 Dec 2012 TM01 Termination of appointment of Alan Watt as a director
27 Nov 2012 AP01 Appointment of Mr Philip Peter Ferguson Upton as a director
27 Nov 2012 AP01 Appointment of Stephen John Brown as a director
23 Nov 2012 SH08 Change of share class name or designation
23 Nov 2012 CC04 Statement of company's objects
23 Nov 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 19/11/2012
  • RES12 ‐ Resolution of varying share rights or name