Advanced company searchLink opens in new window

COMPREHENSIVE SECURITY AND DEFENCE CONSULTING LIMITED

Company number 07630534

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)
14 Nov 2021 GAZ2 Final Gazette dissolved following liquidation
13 Aug 2021 LIQ13 Return of final meeting in a members' voluntary winding up
23 Oct 2020 LIQ03 Liquidators' statement of receipts and payments to 11 August 2020
05 Sep 2019 LIQ01 Declaration of solvency
05 Sep 2019 600 Appointment of a voluntary liquidator
05 Sep 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-08-12
15 May 2019 CS01 Confirmation statement made on 11 May 2019 with no updates
05 Mar 2019 AA Micro company accounts made up to 31 May 2018
30 May 2018 CS01 Confirmation statement made on 11 May 2018 with no updates
12 Jan 2018 AA Micro company accounts made up to 31 May 2017
18 May 2017 CS01 Confirmation statement made on 11 May 2017 with updates
12 Jan 2017 AA Total exemption small company accounts made up to 31 May 2016
24 May 2016 AR01 Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 1,000
12 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
26 May 2015 AR01 Annual return made up to 11 May 2015 with full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1,000
03 Mar 2015 AA Total exemption full accounts made up to 31 May 2014
27 Jan 2015 TM01 Termination of appointment of Roger Ellwood Fielding as a director on 31 May 2014
15 May 2014 AR01 Annual return made up to 11 May 2014 with full list of shareholders
Statement of capital on 2014-05-15
  • GBP 1,000
13 Nov 2013 AA Total exemption small company accounts made up to 31 May 2013
10 Jun 2013 AR01 Annual return made up to 11 May 2013 with full list of shareholders
28 Dec 2012 AA Total exemption full accounts made up to 31 May 2012
22 Aug 2012 AP01 Appointment of Roger Ellwood Fielding as a director
14 Aug 2012 SH01 Statement of capital following an allotment of shares on 31 May 2012
  • GBP 1,000
19 Jun 2012 AD01 Registered office address changed from 10 Sutton Acres Little Hallingbury Bishop's Stortford Hertfordshire CM22 7RZ United Kingdom on 19 June 2012
07 Jun 2012 AR01 Annual return made up to 11 May 2012 with full list of shareholders