CONTRACT LEISURE (SECURITY) LIMITED

Butcher Woods Butcher Woods, Birmingham, B3 1UP, West Midlands
StatusLIQUIDATION
Company No.04281696
CategoryPrivate Limited Company
Incorporated05 Sep 2001
Age22 years, 8 months, 8 days
JurisdictionEngland Wales

SUMMARY

CONTRACT LEISURE (SECURITY) LIMITED is an liquidation private limited company with number 04281696. It was incorporated 22 years, 8 months, 8 days ago, on 05 September 2001. The company address is Butcher Woods Butcher Woods, Birmingham, B3 1UP, West Midlands.



Company Fillings

Restoration order of court

Date: 07 Jul 2014

Category: Restoration

Type: AC92

Documents

View document PDF

Gazette dissolved liquidation

Date: 01 Jun 2011

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 01 Mar 2011

Category: Insolvency

Sub Category: Voluntary

Type: 4.72

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 29 Nov 2010

Action Date: 10 Nov 2010

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2010-11-10

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 13 Nov 2009

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Resolution

Date: 13 Nov 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 13 Nov 2009

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Nov 2009

Action Date: 11 Nov 2009

Category: Address

Type: AD01

Old address: Urban House 13 Bond Street Off Temple Street Wolverhampton West Midlands WV2 4AS

Change date: 2009-11-11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Oct 2009

Action Date: 05 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-05

Documents

View document PDF

Legacy

Date: 01 Oct 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / rodney brown / 01/01/2009

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jul 2009

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 06 Nov 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / rodney brown / 01/09/2008

Documents

View document PDF

Legacy

Date: 02 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 05/09/08; full list of members

Documents

View document PDF

Legacy

Date: 23 Oct 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / rodney brown / 16/10/2008

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Feb 2008

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 17 Jan 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Jan 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Jan 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Jan 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Dec 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 11 Dec 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Dec 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 05 Dec 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Sep 2007

Category: Annual-return

Type: 363s

Description: Return made up to 05/09/07; no change of members

Documents

View document PDF

Legacy

Date: 10 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 05/09/06; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Dec 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 27 Nov 2006

Category: Address

Type: 287

Description: Registered office changed on 27/11/06 from: 10 pendeford place sidestrand pendeford business park wolverhampton WV9 5HD

Documents

View document PDF

Legacy

Date: 14 Jun 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 May 2006

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Legacy

Date: 10 Apr 2006

Category: Capital

Type: 88(2)R

Description: Ad 27/02/06--------- £ si 99@1=99 £ ic 17/116

Documents

View document PDF

Legacy

Date: 05 Oct 2005

Category: Annual-return

Type: 363s

Description: Return made up to 05/09/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2005

Action Date: 30 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-30

Documents

View document PDF

Legacy

Date: 13 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 05/09/04; full list of members

Documents

View document PDF

Legacy

Date: 13 Oct 2004

Category: Capital

Type: 88(2)R

Description: Ad 12/11/03--------- £ si 1@1=1 £ ic 16/17

Documents

View document PDF

Legacy

Date: 03 Sep 2003

Category: Annual-return

Type: 363s

Description: Return made up to 05/09/03; full list of members

Documents

View document PDF

Legacy

Date: 28 Aug 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Aug 2003

Action Date: 30 Sep 2002

Category: Accounts

Type: AA

Made up date: 2002-09-30

Documents

View document PDF

Legacy

Date: 26 Jun 2003

Category: Capital

Type: 88(2)R

Description: Ad 30/04/03--------- £ si 15@1=15 £ ic 1/16

Documents

View document PDF

Resolution

Date: 26 Jun 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 26 Jun 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 26 Jun 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 26 Jun 2003

Category: Capital

Type: 123

Description: £ nc 1000/1100 30/04/03

Documents

View document PDF

Legacy

Date: 04 Oct 2002

Category: Annual-return

Type: 363s

Description: Return made up to 05/09/02; full list of members

Documents

View document PDF

Legacy

Date: 19 Nov 2001

Category: Address

Type: 287

Description: Registered office changed on 19/11/01 from: millfields house millfields road, ettingshall wolverhampton west midlands WV4 6JE

Documents

View document PDF

Legacy

Date: 19 Nov 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 19 Nov 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Nov 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 19 Nov 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Nov 2001

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Incorporation company

Date: 05 Sep 2001

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AERO ASSETS LTD

WESSEX HOUSE,NEWTON ABBOT,TQ12 4AA

Number:05488408
Status:ACTIVE
Category:Private Limited Company

GO DOGGIE LTD

71 WORCESTER COURT,TONYREFAIL, PORTH,CF39 8JU

Number:11806767
Status:ACTIVE
Category:Private Limited Company

KEN NICHOLSON LTD

HAYES FARMHOUSE,WHITCHURCH,SY13 3LU

Number:04644098
Status:ACTIVE
Category:Private Limited Company

ORIENT BUSINESS PARK LIMITED

8 KENYON RD,NELSON,BB9 5SP

Number:08131810
Status:ACTIVE
Category:Private Limited Company

STRONGBASE HOLDINGS LTD

32 GARRETTS MEAD,LUTON,LU2 9BY

Number:07211470
Status:ACTIVE
Category:Private Limited Company

THE OVAL HUB LIMITED

APPLECROSS CHEPSTOW ROAD,NEWPORT,NP18 2JP

Number:11034621
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source