Advanced company searchLink opens in new window

ADVANCEDTECH SECURITY SERVICES LIMITED

Company number 06525674

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)
11 Nov 2016 GAZ2 Final Gazette dissolved following liquidation
11 Aug 2016 4.72 Return of final meeting in a creditors' voluntary winding up
16 Sep 2015 4.68 Liquidators' statement of receipts and payments to 14 August 2015
22 Sep 2014 4.68 Liquidators' statement of receipts and payments to 14 August 2014
17 Sep 2013 4.68 Liquidators' statement of receipts and payments to 14 August 2013
28 Aug 2012 4.68 Liquidators' statement of receipts and payments to 14 August 2012
24 Aug 2011 4.20 Statement of affairs with form 4.19
24 Aug 2011 600 Appointment of a voluntary liquidator
24 Aug 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
23 Aug 2011 AD01 Registered office address changed from Security House 243 Bury & Rochdale Old Road Heywood Lancashire OL10 4BQ on 23 August 2011
29 May 2011 AR01 Annual return made up to 6 March 2011 with full list of shareholders
Statement of capital on 2011-05-29
  • GBP 100
22 Mar 2011 AD01 Registered office address changed from 70 Mellor Street Rochdale Lancashire OL12 6AA on 22 March 2011
24 Aug 2010 AA Total exemption small company accounts made up to 31 March 2010
04 Jun 2010 AR01 Annual return made up to 6 March 2010 with full list of shareholders
04 Jun 2010 CH01 Director's details changed for David Hill on 6 March 2010
05 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
29 Apr 2009 363a Return made up to 06/03/09; full list of members
08 Feb 2009 288b Appointment terminated director gordon crompton
08 Feb 2009 288a Director appointed david hill
03 Jun 2008 288b Appointment terminated director stephanie hill
03 Jun 2008 288b Appointment terminated secretary rhoda hill
03 Jun 2008 288b Appointment terminated director david hill
03 Jun 2008 288a Director appointed gordon crompton
03 Jun 2008 287 Registered office changed on 03/06/2008 from 3 taunton avenue rochdale lancashire OL11 5LD united kingdom
06 Mar 2008 NEWINC Incorporation