Advanced company searchLink opens in new window

DIGITECH FIRE AND SECURITY LTD

Company number 09621677

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)
08 Sep 2021 GAZ2 Final Gazette dissolved following liquidation
08 Jun 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
25 Mar 2021 LIQ10 Removal of liquidator by court order
25 Mar 2021 600 Appointment of a voluntary liquidator
25 Nov 2020 LIQ03 Liquidators' statement of receipts and payments to 20 August 2020
28 Oct 2019 LIQ03 Liquidators' statement of receipts and payments to 20 August 2019
09 Jul 2019 CH01 Director's details changed for Mr Richard James Anthony on 8 July 2019
13 Sep 2018 AD01 Registered office address changed from Unit 3 Dukeries Court Hallcroft Industrial Estate Aurillac Way Retford Nottinghamshire DN22 7PX England to Moorend House Snelsins Road Cleckheaton West Yorkshire BD19 3UE on 13 September 2018
07 Sep 2018 LIQ02 Statement of affairs
07 Sep 2018 600 Appointment of a voluntary liquidator
07 Sep 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-08-21
08 Aug 2018 MR01 Registration of charge 096216770002, created on 3 August 2018
23 Apr 2018 MR01 Registration of charge 096216770001, created on 20 April 2018
11 Jul 2017 CS01 Confirmation statement made on 3 June 2017 with no updates
28 Jun 2017 PSC01 Notification of Gemma Waddell as a person with significant control on 4 June 2016
28 Jun 2017 PSC01 Notification of Richard Anthony as a person with significant control on 4 June 2016
03 Mar 2017 AA Total exemption small company accounts made up to 30 November 2016
18 Jul 2016 AA01 Current accounting period extended from 30 June 2016 to 30 November 2016
18 Jul 2016 AR01 Annual return made up to 3 June 2016 with full list of shareholders
Statement of capital on 2016-07-18
  • GBP 100
24 Jun 2016 AD01 Registered office address changed from Unit 4 Dukeries Court, Hallcroft Industrial Estate Aurillac Way Retford Nottinghamshire DN22 7PX England to Unit 3 Dukeries Court Hallcroft Industrial Estate Aurillac Way Retford Nottinghamshire DN22 7PX on 24 June 2016
05 Jun 2015 AD01 Registered office address changed from 25 Kilton Glade Worksop Nottinghamshire S81 0PX United Kingdom to Unit 4 Dukeries Court, Hallcroft Industrial Estate Aurillac Way Retford Nottinghamshire DN22 7PX on 5 June 2015
03 Jun 2015 NEWINC Incorporation
Statement of capital on 2015-06-03
  • GBP 100