COMPREHENSIVE SECURITY AND DEFENCE CONSULTING LIMITED

Allen House Allen House, Sutton, SM1 4LA, Surrey
StatusDISSOLVED
Company No.07630534
CategoryPrivate Limited Company
Incorporated11 May 2011
Age13 years, 19 days
JurisdictionEngland Wales
Dissolution14 Nov 2021
Years2 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

Gazette dissolved liquidation

Date: 14 Nov 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 13 Aug 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

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

View document PDF

Liquidation voluntary declaration of solvency

Date: 05 Sep 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 05 Sep 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 05 Sep 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 22 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Roger Ellwood Fielding

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 16 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Thomas Macdonald Waugh

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 11 May 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASCOT TECHNICAL COATINGS LIMITED

3 REDMAN COURT,PRINCES RISBOROUGH,HP27 0AA

Number:04208250
Status:ACTIVE
Category:Private Limited Company

CABRITAS LTD

139 SOUTHGATE DRIVE,CRAWLEY,RH10 6EU

Number:08895876
Status:ACTIVE
Category:Private Limited Company

DRAYCOTT'S FLORIST LIMITED

7 RIVERSIDE DRIVE,LEICESTER,LE2 8LG

Number:04636978
Status:ACTIVE
Category:Private Limited Company

PORDEAN SERVICES LIMITED

259 CHISLEHURST ROAD,PETTS WOOD,BR5 1NS

Number:07481099
Status:ACTIVE
Category:Private Limited Company

SLAYCO LIMITED

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

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