Advanced company searchLink opens in new window

PHYSICAL SECURITY GROUP LTD.

Company number 06580145

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)
17 Jul 2015 GAZ2 Final Gazette dissolved following liquidation
17 Apr 2015 4.72 Return of final meeting in a creditors' voluntary winding up
25 Mar 2015 TM02 Termination of appointment of Anna Marie Higgins as a secretary on 24 April 2011
27 Jan 2015 4.68 Liquidators' statement of receipts and payments to 21 November 2014
23 Jan 2014 4.68 Liquidators' statement of receipts and payments to 21 January 2013
30 Jan 2013 4.68 Liquidators' statement of receipts and payments to 21 November 2012
29 Jan 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
29 Nov 2011 2.24B Administrator's progress report to 22 November 2011
22 Nov 2011 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
01 Sep 2011 2.23B Result of meeting of creditors
01 Sep 2011 2.17B Statement of administrator's proposal
18 Aug 2011 2.17B Statement of administrator's proposal
17 Aug 2011 2.16B Statement of affairs with form 2.14B
11 Jul 2011 AD01 Registered office address changed from Phoenix Works Lostock Lane Lostock Bolton BL6 4BP England on 11 July 2011
08 Jul 2011 2.12B Appointment of an administrator
24 Jun 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
08 Jun 2011 MG01 Particulars of a mortgage or charge / charge no: 2
12 May 2011 AA Total exemption small company accounts made up to 30 April 2010
10 May 2011 AR01 Annual return made up to 29 April 2011 with full list of shareholders
Statement of capital on 2011-05-10
  • GBP 1
10 May 2011 AD01 Registered office address changed from Lane End Works 162 Middleton Road Royton Oldham Lancashire OL2 5LS United Kingdom on 10 May 2011
14 Feb 2011 TM01 Termination of appointment of Richard Worswick as a director
30 Jul 2010 MG01 Particulars of a mortgage or charge / charge no: 1
27 Jul 2010 CERTNM Company name changed electronic safe solutions LIMITED\certificate issued on 27/07/10
  • RES15 ‐ Change company name resolution on 2010-07-08
15 Jul 2010 CONNOT Change of name notice
12 May 2010 AR01 Annual return made up to 29 April 2010 with full list of shareholders