Advanced company searchLink opens in new window

G. SECURITY & SURVEILLANCE LIMITED

Company number 04501067

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)
19 May 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
02 Dec 2014 GAZ1 First Gazette notice for compulsory strike-off
06 Nov 2014 AD01 Registered office address changed from Unit 3 Durley Park Close North Cheshire Trading Estate Prenton Wirral Merseyside CH43 3DZ to Park House 200 Drake Street Rochdale Lancashire OL16 1PJ on 6 November 2014
06 Sep 2014 TM02 Termination of appointment of Joanna Louise Ayre as a secretary on 1 January 2011
24 Jul 2014 TM01 Termination of appointment of John Brian Ayre as a director on 6 December 2013
06 Mar 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Jan 2014 GAZ1 First Gazette notice for compulsory strike-off
06 Aug 2013 AR01 Annual return made up to 1 August 2013 with full list of shareholders
Statement of capital on 2013-08-06
  • GBP 450
09 Apr 2013 AA Total exemption small company accounts made up to 31 December 2011
18 Sep 2012 AR01 Annual return made up to 1 August 2012 with full list of shareholders
13 Jan 2012 TM01 Termination of appointment of Peter James Fitzpatrick as a director on 1 December 2011
04 Jan 2012 AA Total exemption small company accounts made up to 31 December 2010
09 Nov 2011 AR01 Annual return made up to 1 August 2011 with full list of shareholders
04 Oct 2010 AA Total exemption small company accounts made up to 31 December 2009
28 Sep 2010 AR01 Annual return made up to 1 August 2010 with full list of shareholders
14 Apr 2010 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
14 Apr 2010 SH03 Purchase of own shares.
05 Feb 2010 MG01 Duplicate mortgage certificatecharge no:4
29 Jan 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
19 Jan 2010 MG01 Particulars of a mortgage or charge / charge no: 4
14 Jan 2010 AA01 Previous accounting period extended from 31 July 2009 to 31 December 2009
01 Dec 2009 GAZ1 First Gazette notice for compulsory strike-off
28 Nov 2009 DISS40 Compulsory strike-off action has been discontinued
27 Nov 2009 AR01 Annual return made up to 1 August 2009 with full list of shareholders
11 Jun 2009 AA Total exemption small company accounts made up to 31 July 2008