COMPREHENSIVE SECURITY AND DEFENCE CONSULTING LIMITED
Status | DISSOLVED |
Company No. | 07630534 |
Category | Private Limited Company |
Incorporated | 11 May 2011 |
Age | 13 years, 19 days |
Jurisdiction | England Wales |
Dissolution | 14 Nov 2021 |
Years | 2 years, 6 months, 16 days |
SUMMARY
COMPREHENSIVE SECURITY AND DEFENCE CONSULTING LIMITED is an dissolved private limited company with number 07630534. It was incorporated 13 years, 19 days ago, on 11 May 2011 and it was dissolved 2 years, 6 months, 16 days ago, on 14 November 2021. The company address is Allen House Allen House, Sutton, SM1 4LA, Surrey.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 13 Aug 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 23 Oct 2020
Action Date: 11 Aug 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-08-11
Documents
Liquidation voluntary declaration of solvency
Date: 05 Sep 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Liquidation voluntary appointment of liquidator
Date: 05 Sep 2019
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 05 Sep 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 15 May 2019
Action Date: 11 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-11
Documents
Accounts with accounts type micro entity
Date: 05 Mar 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 30 May 2018
Action Date: 11 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-11
Documents
Accounts with accounts type micro entity
Date: 12 Jan 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 18 May 2017
Action Date: 11 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-11
Documents
Accounts with accounts type total exemption small
Date: 12 Jan 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 24 May 2016
Action Date: 11 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-11
Documents
Accounts with accounts type total exemption small
Date: 12 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 26 May 2015
Action Date: 11 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-11
Documents
Accounts with accounts type total exemption full
Date: 03 Mar 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Termination director company with name termination date
Date: 27 Jan 2015
Action Date: 31 May 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Roger Ellwood Fielding
Termination date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 15 May 2014
Action Date: 11 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-11
Documents
Accounts with accounts type total exemption small
Date: 13 Nov 2013
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Jun 2013
Action Date: 11 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-11
Documents
Accounts with accounts type total exemption full
Date: 28 Dec 2012
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Appoint person director company with name
Date: 22 Aug 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Roger Ellwood Fielding
Documents
Capital allotment shares
Date: 14 Aug 2012
Action Date: 31 May 2012
Category: Capital
Type: SH01
Date: 2012-05-31
Capital : 1,000 GBP
Documents
Change registered office address company with date old address
Date: 19 Jun 2012
Action Date: 19 Jun 2012
Category: Address
Type: AD01
Old address: 10 Sutton Acres Little Hallingbury Bishop's Stortford Hertfordshire CM22 7RZ United Kingdom
Change date: 2012-06-19
Documents
Annual return company with made up date full list shareholders
Date: 07 Jun 2012
Action Date: 11 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-11
Documents
Appoint person director company with name
Date: 16 Aug 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Thomas Macdonald Waugh
Documents
Change registered office address company with date old address
Date: 12 May 2011
Action Date: 12 May 2011
Category: Address
Type: AD01
Old address: 10 Sutton Acres Little Hallingbury Bishops Stortford Herts CM22 7RZ United Kingdom
Change date: 2011-05-12
Documents
Some Companies
ASCOT TECHNICAL COATINGS LIMITED
3 REDMAN COURT,PRINCES RISBOROUGH,HP27 0AA
Number: | 04208250 |
Status: | ACTIVE |
Category: | Private Limited Company |
139 SOUTHGATE DRIVE,CRAWLEY,RH10 6EU
Number: | 08895876 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 RIVERSIDE DRIVE,LEICESTER,LE2 8LG
Number: | 04636978 |
Status: | ACTIVE |
Category: | Private Limited Company |
259 CHISLEHURST ROAD,PETTS WOOD,BR5 1NS
Number: | 07481099 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNITS 1C & 2,SUNDERLAND,SR5 1BW
Number: | 05631734 |
Status: | ACTIVE |
Category: | Private Limited Company |
STOKES OF CAMBRIDGE INSURANCE SERVICES LIMITED
GREENWOOD HOUSE,BURY ST EDMUNDS,IP32 7GY
Number: | 04752337 |
Status: | ACTIVE |
Category: | Private Limited Company |