PROSEC SECURITY (UK) LTD
Status | DISSOLVED |
Company No. | 07033837 |
Category | Private Limited Company |
Incorporated | 29 Sep 2009 |
Age | 14 years, 8 months, 10 days |
Jurisdiction | England Wales |
Dissolution | 28 Sep 2019 |
Years | 4 years, 8 months, 11 days |
SUMMARY
PROSEC SECURITY (UK) LTD is an dissolved private limited company with number 07033837. It was incorporated 14 years, 8 months, 10 days ago, on 29 September 2009 and it was dissolved 4 years, 8 months, 11 days ago, on 28 September 2019. The company address is 109 Swan Street, Sileby, LE12 7NN, Leicestershire.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 28 Jun 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Change registered office address company with date old address new address
Date: 21 May 2018
Action Date: 21 May 2018
Category: Address
Type: AD01
Old address: St Helen's House King Street Derby DE1 3EE
New address: 109 Swan Street Sileby Leicestershire LE12 7NN
Change date: 2018-05-21
Documents
Liquidation voluntary statement of affairs
Date: 10 May 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 10 May 2018
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 10 May 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Dissolved compulsory strike off suspended
Date: 05 Apr 2018
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with updates
Date: 04 Oct 2017
Action Date: 29 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-29
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2016
Action Date: 29 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-29
Documents
Confirmation statement with updates
Date: 02 Oct 2016
Action Date: 29 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-29
Documents
Accounts with accounts type total exemption small
Date: 15 Dec 2015
Action Date: 29 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-29
Documents
Annual return company with made up date full list shareholders
Date: 05 Oct 2015
Action Date: 29 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-29
Documents
Accounts with accounts type total exemption small
Date: 10 Dec 2014
Action Date: 29 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-29
Documents
Annual return company with made up date full list shareholders
Date: 07 Oct 2014
Action Date: 29 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-29
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2013
Action Date: 29 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-29
Documents
Annual return company with made up date full list shareholders
Date: 15 Oct 2013
Action Date: 29 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-29
Documents
Change registered office address company with date old address
Date: 05 Jun 2013
Action Date: 05 Jun 2013
Category: Address
Type: AD01
Change date: 2013-06-05
Old address: Mansfield House 57 Mansfield Road Alfreton Derbyshire DE55 7JJ
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 2012
Action Date: 29 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-29
Documents
Annual return company with made up date full list shareholders
Date: 01 Oct 2012
Action Date: 29 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-29
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2011
Action Date: 29 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-29
Documents
Annual return company with made up date full list shareholders
Date: 10 Oct 2011
Action Date: 29 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-29
Documents
Change account reference date company current extended
Date: 28 Jan 2011
Action Date: 29 Mar 2011
Category: Accounts
Type: AA01
New date: 2011-03-29
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Oct 2010
Action Date: 29 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-29
Documents
Change person director company with change date
Date: 22 Oct 2010
Action Date: 01 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-01
Officer name: Mrs Janice Ann Neilan
Documents
Some Companies
76 BURNLEY LANE,,OLDHAM,OL1 2PW
Number: | 10817641 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
75 SPRINGFIELD ROAD,CHELMSFORD,CM2 6JB
Number: | 09382079 |
Status: | ACTIVE |
Category: | Private Limited Company |
334 UPPER NEWTOWNARDS ROAD,BELFAST,BT4 3EX
Number: | NI651602 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 HIGH STREET,SURREY,RH1 4PB
Number: | 01894479 |
Status: | ACTIVE |
Category: | Private Limited Company |
MABLESON PROJECT SERVICES LIMITED
24B KNARESBOROUGH AVENUE,MIDDLESBROUGH,TS7 8LN
Number: | 11023438 |
Status: | ACTIVE |
Category: | Private Limited Company |
STUART SMITH SERVICES (SOUTH EAST) LIMITED
35 WOOD VALE,LONDON,SE23 3DS
Number: | 09013042 |
Status: | ACTIVE |
Category: | Private Limited Company |