Advanced company searchLink opens in new window

A&A SECURITY TECHNOLOGIES LIMITED

Company number 01803510

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)
15 Jul 2016 GAZ2 Final Gazette dissolved following liquidation
15 Apr 2016 4.71 Return of final meeting in a members' voluntary winding up
03 Jan 2016 AD01 Registered office address changed from 5th Floor Maple House Mutton Lane Potters Bar Hertfordshire EN6 5BS to Two Snowhill Birmingham B4 6GA on 3 January 2016
07 May 2015 4.70 Declaration of solvency
07 May 2015 600 Appointment of a voluntary liquidator
07 May 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-04-13
06 May 2015 TM01 Termination of appointment of Henri-Paul Laschkar as a director on 28 April 2015
06 May 2015 TM01 Termination of appointment of Neil Michael Croxson as a director on 28 April 2015
06 May 2015 AP01 Appointment of Mr Toby James Train as a director on 28 April 2015
06 Feb 2015 AR01 Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-06
  • GBP 1,709,755
16 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
13 Feb 2014 AR01 Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-02-13
  • GBP 1,709,755
27 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
04 Apr 2013 CH01 Director's details changed for Mr Neil Michael Croxson on 25 March 2013
04 Apr 2013 CH01 Director's details changed for Mr Henri-Paul Laschkar on 25 March 2013
13 Feb 2013 AR01 Annual return made up to 31 January 2013 with full list of shareholders
26 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
07 Feb 2012 AR01 Annual return made up to 31 January 2012 with full list of shareholders
11 Mar 2011 AA Accounts for a dormant company made up to 31 December 2010
21 Feb 2011 AD01 Registered office address changed from Yardley Court 11/12 Frederick Rd Edgbaston Birmingham West Midlands B15 1JD on 21 February 2011
08 Feb 2011 AR01 Annual return made up to 31 January 2011 with full list of shareholders
24 Sep 2010 CH01 Director's details changed for Mr Neil Michael Croxson on 5 May 2010
14 Sep 2010 AA Accounts for a dormant company made up to 31 December 2009
04 Feb 2010 AR01 Annual return made up to 31 January 2010 with full list of shareholders
29 Sep 2009 AA Accounts for a dormant company made up to 31 December 2008