- Company Overview for DIGITECH FIRE AND SECURITY LTD (09621677)
- Filing history for DIGITECH FIRE AND SECURITY LTD (09621677)
- People for DIGITECH FIRE AND SECURITY LTD (09621677)
- Charges for DIGITECH FIRE AND SECURITY LTD (09621677)
- Insolvency for DIGITECH FIRE AND SECURITY LTD (09621677)
- More for DIGITECH FIRE AND SECURITY LTD (09621677)
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
|
|
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
|
|
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
|