Advanced company searchLink opens in new window

DCCTV & SECURITY SYSTEMS LIMITED

Company number 04935818

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)
30 Apr 2019 GAZ2 Final Gazette dissolved following liquidation
31 Jan 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
04 Oct 2018 LIQ03 Liquidators' statement of receipts and payments to 9 July 2018
21 Sep 2017 LIQ03 Liquidators' statement of receipts and payments to 9 July 2017
27 Sep 2016 4.68 Liquidators' statement of receipts and payments to 9 July 2016
24 Jul 2015 AD01 Registered office address changed from Unit K - Altbarn Industrial Estate Lordswood Industrial Estate Revenge Road Chatham Kent ME5 8UD to The Copper Room Deva Centre Trinity Way Manchester M3 7BG on 24 July 2015
23 Jul 2015 600 Appointment of a voluntary liquidator
23 Jul 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-07-10
23 Jul 2015 4.20 Statement of affairs with form 4.19
18 Jun 2015 CERTNM Company name changed direct cctv & security systems LIMITED\certificate issued on 18/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-17
17 Jun 2015 AR01 Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-17
  • GBP 100
13 May 2015 MR01 Registration of charge 049358180002, created on 30 April 2015
31 Mar 2015 AA Total exemption small company accounts made up to 31 March 2014
29 Jan 2015 AR01 Annual return made up to 29 January 2015 with full list of shareholders
Statement of capital on 2015-01-29
  • GBP 100
29 Jan 2015 CH01 Director's details changed for Patrick Joseph Connelly on 21 January 2015
29 Jan 2015 TM01 Termination of appointment of Andrew John Parsliffe as a director on 21 January 2015
29 Jan 2015 TM02 Termination of appointment of Andrew John Parsliffe as a secretary on 21 January 2015
29 Jan 2015 TM01 Termination of appointment of John Gavin as a director on 21 January 2015
08 Jan 2015 AD01 Registered office address changed from Regus House Victory Way Admirals Park Crossway Business Park Dartford Kent DA2 6QD to Unit K - Altbarn Industrial Estate Lordswood Industrial Estate Revenge Road Chatham Kent ME5 8UD on 8 January 2015
24 Dec 2014 AA01 Previous accounting period shortened from 31 March 2014 to 30 March 2014
03 Nov 2014 AR01 Annual return made up to 20 October 2014 with full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100
16 Oct 2014 TM01 Termination of appointment of Christopher David Percy as a director on 3 October 2014
22 Aug 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Re-directors 18/07/2014
02 Jul 2014 TM01 Termination of appointment of Christopher Bull as a director
06 Jun 2014 AP01 Appointment of Mr Andrew John Parsliffe as a director