MERITAS SECURITY LIMITED

Swift House Ground Floor Swift House Ground Floor, Chelmsford, CM1 1GU, Essex
StatusDISSOLVED
Company No.05795247
CategoryPrivate Limited Company
Incorporated25 Apr 2006
Age18 years, 1 month, 5 days
JurisdictionEngland Wales
Dissolution16 Jul 2020
Years3 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

Gazette dissolved liquidation

Date: 16 Jul 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 16 Apr 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Liquidation voluntary appointment of liquidator

Date: 28 Jul 2016

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 28 Jul 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 09 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 25/04/09; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 13 Aug 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary dean holloway

Documents

View document PDF

Legacy

Date: 13 Aug 2008

Category: Officers

Type: 288b

Description: Appointment terminated director carol chambers

Documents

View document PDF

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

View document PDF

Legacy

Date: 10 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 25/04/08; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 11 Feb 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Feb 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Feb 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 Jun 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 25/04/07; full list of members

Documents

View document PDF

Legacy

Date: 24 May 2007

Category: Capital

Type: 88(2)R

Description: Ad 25/04/06--------- £ si 100@1=100 £ ic 100/200

Documents

View document PDF

Legacy

Date: 12 Jun 2006

Category: Capital

Type: 88(2)R

Description: Ad 20/05/06--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 12 Jun 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 25 Apr 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAMBRIDGE APPLIED INNOVATION LIMITED

20 STATION ROAD,CAMBRIDGE,CB1 2JD

Number:09939681
Status:ACTIVE
Category:Private Limited Company

FOX HAIR DESIGN (BARWELL) LTD

45 HIGH STREET,BARWELL,LE9 8DS

Number:09469116
Status:ACTIVE
Category:Private Limited Company

HAMPTON SUPPORTED LIVING LTD

5 ELITE HOUSE,BIRMINGHAM,B12 0NL

Number:11864424
Status:ACTIVE
Category:Private Limited Company

SLS STUDIO LTD

18 BARKING ROAD,LONDON,E6 3BP

Number:09263267
Status:ACTIVE
Category:Private Limited Company

SMILE CAPTURE MEMORIES LTD

13 CENTRAL AVENUE,CANNOCK,WS11 5JW

Number:11527276
Status:ACTIVE
Category:Private Limited Company
Number:06774334
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