- Company Overview for DOMESTIC AND COMMERCIAL SECURITY LIMITED (02614421)
- Filing history for DOMESTIC AND COMMERCIAL SECURITY LIMITED (02614421)
- People for DOMESTIC AND COMMERCIAL SECURITY LIMITED (02614421)
- Charges for DOMESTIC AND COMMERCIAL SECURITY LIMITED (02614421)
- Registers for DOMESTIC AND COMMERCIAL SECURITY LIMITED (02614421)
- More for DOMESTIC AND COMMERCIAL SECURITY LIMITED (02614421)
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) |
---|---|---|---|
16 Mar 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Jan 2021 | AA | Audit exemption subsidiary accounts made up to 31 December 2019 | |
11 Jan 2021 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
11 Jan 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
11 Jan 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
24 Nov 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Nov 2020 | DS01 | Application to strike the company off the register | |
01 May 2020 | CS01 | Confirmation statement made on 30 April 2020 with no updates | |
03 Feb 2020 | TM01 | Termination of appointment of Michael Wendlik as a director on 30 November 2019 | |
10 Oct 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
02 May 2019 | AD03 | Register(s) moved to registered inspection location Tlt Llp Redcliff Street Bristol BS1 6TP | |
01 May 2019 | CS01 | Confirmation statement made on 30 April 2019 with no updates | |
01 May 2019 | AD02 | Register inspection address has been changed to Tlt Llp Redcliff Street Bristol BS1 6TP | |
12 Oct 2018 | AAMD | Amended total exemption full accounts made up to 31 December 2017 | |
28 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
08 May 2018 | CS01 | Confirmation statement made on 30 April 2018 with no updates | |
23 Mar 2018 | TM01 | Termination of appointment of Carsten Reinhard Biermann as a director on 13 March 2018 | |
19 Sep 2017 | AA01 | Current accounting period extended from 30 June 2017 to 31 December 2017 | |
08 May 2017 | CS01 | Confirmation statement made on 30 April 2017 with updates | |
16 Feb 2017 | RESOLUTIONS |
Resolutions
|
|
02 Feb 2017 | AP01 | Appointment of Mr Carsten Reinhard Biermann as a director | |
01 Feb 2017 | CH01 | Director's details changed for Mr Carsten Reinhard Biermann on 19 January 2017 | |
01 Feb 2017 | AP01 | Appointment of Mr Carsten Reinhard Biermann as a director on 19 January 2017 | |
31 Jan 2017 | TM02 | Termination of appointment of Martin John Palmer as a secretary on 19 January 2017 | |
31 Jan 2017 | TM01 | Termination of appointment of Gavin Tracy Dimmick as a director on 19 January 2017 |