Advanced company searchLink opens in new window

SPLITSEC LIMITED

Company number 05203387

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)
03 Jul 2019 GAZ2 Final Gazette dissolved following liquidation
03 Apr 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
18 May 2018 LIQ03 Liquidators' statement of receipts and payments to 12 February 2018
21 Apr 2017 4.68 Liquidators' statement of receipts and payments to 12 February 2017
25 Apr 2016 4.68 Liquidators' statement of receipts and payments to 12 February 2016
24 Feb 2015 4.20 Statement of affairs with form 4.19
24 Feb 2015 AD01 Registered office address changed from Lower Ground Floor Merchants Quay Ashley Lane Shipley West Yorkshire BD17 7DB to Rushtons Insolvency Limited 3 Merchant's Quay Ashley Lane Shipley West Yorkshire BD17 7DB on 24 February 2015
23 Feb 2015 600 Appointment of a voluntary liquidator
23 Feb 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-02-13
11 Nov 2014 MR04 Satisfaction of charge 3 in full
29 Oct 2014 AR01 Annual return made up to 20 October 2014 with full list of shareholders
Statement of capital on 2014-10-29
  • GBP 940
28 Oct 2014 AP01 Appointment of Mrs Melanie Hopkins as a director on 2 September 2014
29 Sep 2014 TM02 Termination of appointment of Chris Hamilton as a secretary on 20 December 2013
18 Sep 2014 TM01 Termination of appointment of Jayne Sandra Cooper as a director on 29 August 2014
23 Jul 2014 TM01 Termination of appointment of Alex James Mordey as a director on 22 July 2014
08 Jul 2014 MR04 Satisfaction of charge 1 in full
01 Jul 2014 MR01 Registration of charge 052033870004
20 Jun 2014 MR04 Satisfaction of charge 2 in full
25 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
11 Nov 2013 AR01 Annual return made up to 11 August 2013 with full list of shareholders
Statement of capital on 2013-11-11
  • GBP 955
11 Apr 2013 CH03 Secretary's details changed for Mr Chris Hamilton on 1 April 2013
11 Apr 2013 CH01 Director's details changed for Alex James Mordey on 1 April 2013
11 Apr 2013 CH01 Director's details changed for Miss Jayne Sandra Cooper on 1 April 2011
11 Apr 2013 AP01 Appointment of Mr Jonathan Barry as a director
27 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012