MERITAS SECURITY LIMITED
Status | DISSOLVED |
Company No. | 05795247 |
Category | Private Limited Company |
Incorporated | 25 Apr 2006 |
Age | 18 years, 1 month, 5 days |
Jurisdiction | England Wales |
Dissolution | 16 Jul 2020 |
Years | 3 years, 10 months, 14 days |
SUMMARY
MERITAS SECURITY LIMITED is an dissolved private limited company with number 05795247. It was incorporated 18 years, 1 month, 5 days ago, on 25 April 2006 and it was dissolved 3 years, 10 months, 14 days ago, on 16 July 2020. The company address is Swift House Ground Floor Swift House Ground Floor, Chelmsford, CM1 1GU, Essex.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 16 Apr 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 06 Sep 2019
Action Date: 17 Jul 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2019-07-17
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 18 Feb 2019
Action Date: 17 Jul 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2018-07-17
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 15 Feb 2019
Action Date: 17 Jul 2017
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2017-07-17
Documents
Change registered office address company with date old address new address
Date: 22 Mar 2017
Action Date: 22 Mar 2017
Category: Address
Type: AD01
Change date: 2017-03-22
Old address: Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW
New address: Swift House Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU
Documents
Change registered office address company with date old address new address
Date: 01 Aug 2016
Action Date: 01 Aug 2016
Category: Address
Type: AD01
Change date: 2016-08-01
New address: Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW
Old address: Cullen Mill 49 Braintree Road Witham Essex CM8 2DD
Documents
Liquidation voluntary statement of affairs with form attached
Date: 28 Jul 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.20
Form attached: 4.19
Documents
Liquidation voluntary appointment of liquidator
Date: 28 Jul 2016
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 28 Jul 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 25 Apr 2016
Action Date: 25 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-25
Documents
Accounts with accounts type total exemption small
Date: 26 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Certificate change of name company
Date: 11 Aug 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed sas fire & security (uk) LIMITED\certificate issued on 11/08/15
Documents
Annual return company with made up date full list shareholders
Date: 11 May 2015
Action Date: 25 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-25
Documents
Change registered office address company with date old address new address
Date: 18 Jul 2014
Action Date: 18 Jul 2014
Category: Address
Type: AD01
Old address: Unit 113 Communications House 9 St Johns Street Colchester Essex CO2 7NN
Change date: 2014-07-18
New address: Cullen Mill 49 Braintree Road Witham Essex CM8 2DD
Documents
Accounts with accounts type total exemption small
Date: 17 Jul 2014
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 06 May 2014
Action Date: 25 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-25
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Jun 2013
Action Date: 25 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-25
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 04 May 2012
Action Date: 25 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-25
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2011
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 16 May 2011
Action Date: 25 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-25
Documents
Accounts with accounts type total exemption small
Date: 09 Dec 2010
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 10 May 2010
Action Date: 25 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-25
Documents
Change person director company with change date
Date: 12 Apr 2010
Action Date: 01 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-01
Officer name: Mrs Sian Louise Chambers
Documents
Accounts with accounts type total exemption small
Date: 28 Jan 2010
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Change person director company with change date
Date: 25 Jan 2010
Action Date: 16 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-16
Officer name: Sian Louise Mccarthy
Documents
Legacy
Date: 09 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 25/04/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 19 May 2009
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 13 Aug 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary dean holloway
Documents
Legacy
Date: 13 Aug 2008
Category: Officers
Type: 288b
Description: Appointment terminated director carol chambers
Documents
Legacy
Date: 30 Jun 2008
Category: Address
Type: 287
Description: Registered office changed on 30/06/2008 from 99 maldon road witham essex CM8 1HP
Documents
Legacy
Date: 10 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 25/04/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Jun 2008
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 23 May 2008
Category: Address
Type: 287
Description: Registered office changed on 23/05/2008 from suite 8, communications house 9 st. Johns street colchester essex CO2 7NN
Documents
Legacy
Date: 11 Feb 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Feb 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Feb 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 Jun 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 25/04/07; full list of members
Documents
Legacy
Date: 24 May 2007
Category: Capital
Type: 88(2)R
Description: Ad 25/04/06--------- £ si 100@1=100 £ ic 100/200
Documents
Legacy
Date: 12 Jun 2006
Category: Capital
Type: 88(2)R
Description: Ad 20/05/06--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 12 Jun 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
CAMBRIDGE APPLIED INNOVATION LIMITED
20 STATION ROAD,CAMBRIDGE,CB1 2JD
Number: | 09939681 |
Status: | ACTIVE |
Category: | Private Limited Company |
45 HIGH STREET,BARWELL,LE9 8DS
Number: | 09469116 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 ELITE HOUSE,BIRMINGHAM,B12 0NL
Number: | 11864424 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 BARKING ROAD,LONDON,E6 3BP
Number: | 09263267 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 CENTRAL AVENUE,CANNOCK,WS11 5JW
Number: | 11527276 |
Status: | ACTIVE |
Category: | Private Limited Company |
TANNERY MEWS FREEHOLD COMPANY LIMITED
ONE,CAMBRIDGE,CB1 2GA
Number: | 06774334 |
Status: | ACTIVE |
Category: | Private Limited Company |