Advanced company searchLink opens in new window

CE SECURITY LIMITED

Company number 05289636

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)
24 Oct 2023 LIQ03 Liquidators' statement of receipts and payments to 24 July 2023
18 Aug 2022 LIQ03 Liquidators' statement of receipts and payments to 24 July 2022
17 Jun 2022 AD01 Registered office address changed from Frp Advisory Llp Stanford House 19 Castle Gate Nottingham NG1 7AQ to C/O Frp Advisory Trading Limited St. Nicholas Court 25-27 Castle Gate Nottingham NG1 7AR on 17 June 2022
07 Sep 2021 LIQ03 Liquidators' statement of receipts and payments to 24 July 2021
07 Oct 2020 LIQ03 Liquidators' statement of receipts and payments to 24 July 2020
30 Sep 2020 TM01 Termination of appointment of Earl Edward Knight as a director on 31 July 2017
25 Jul 2019 AM22 Notice of move from Administration case to Creditors Voluntary Liquidation
04 Mar 2019 AM10 Administrator's progress report
05 Sep 2018 AM10 Administrator's progress report
01 Aug 2018 AM19 Notice of extension of period of Administration
06 Mar 2018 AM10 Administrator's progress report
16 Nov 2017 AM03 Statement of administrator's proposal
27 Oct 2017 AM06 Notice of deemed approval of proposals
24 Aug 2017 AD01 Registered office address changed from Ce House Alder Court Rennie Hogg Road, Riverside Business Park Nottingham Nottinghamshire NG2 1NX England to Frp Advisory Llp Stanford House 19 Castle Gate Nottingham NG1 7AQ on 24 August 2017
15 Aug 2017 AM01 Appointment of an administrator
11 Aug 2017 MR04 Satisfaction of charge 052896360007 in full
24 Jul 2017 MR01 Registration of charge 052896360009, created on 17 July 2017
19 Apr 2017 AA Full accounts made up to 29 November 2016
21 Nov 2016 AA Accounts for a medium company made up to 29 November 2015
21 Nov 2016 CS01 Confirmation statement made on 21 November 2016 with updates
15 Sep 2016 AP01 Appointment of Mr Earl Edward Knight as a director on 8 September 2016
15 Sep 2016 TM01 Termination of appointment of Tomas Gronager as a director on 8 September 2016
15 Sep 2016 TM01 Termination of appointment of Trevor James East as a director on 8 September 2016
12 Aug 2016 AA01 Previous accounting period shortened from 30 November 2015 to 29 November 2015
19 Jul 2016 AD01 Registered office address changed from York House 7th Floor - South Wing Empire Way Wembley Middlesex HA9 0PA England to Ce House Alder Court Rennie Hogg Road, Riverside Business Park Nottingham Nottinghamshire NG2 1NX on 19 July 2016