SECURITY BRISTOL LIMITED

Richmond House Avonmouth Way Richmond House Avonmouth Way, Bristol, BS11 8DE, England
StatusDISSOLVED
Company No.08187596
CategoryPrivate Limited Company
Incorporated22 Aug 2012
Age11 years, 9 months, 14 days
JurisdictionEngland Wales
Dissolution17 Sep 2019
Years4 years, 8 months, 18 days

SUMMARY

SECURITY BRISTOL LIMITED is an dissolved private limited company with number 08187596. It was incorporated 11 years, 9 months, 14 days ago, on 22 August 2012 and it was dissolved 4 years, 8 months, 18 days ago, on 17 September 2019. The company address is Richmond House Avonmouth Way Richmond House Avonmouth Way, Bristol, BS11 8DE, England.



Company Fillings

Gazette dissolved voluntary

Date: 17 Sep 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 02 Jul 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 24 Jun 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Aug 2018

Action Date: 22 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 May 2018

Action Date: 14 May 2018

Category: Address

Type: AD01

Change date: 2018-05-14

Old address: Beaufort House 113 Parson Street Bristol BS3 5QH

New address: Richmond House Avonmouth Way Avonmouth Bristol BS11 8DE

Documents

View document PDF

Termination director company with name termination date

Date: 07 Feb 2018

Action Date: 15 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-11-15

Officer name: Edward Lawrence

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Nov 2017

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 23 Nov 2017

Action Date: 15 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-11-15

Officer name: Miss Chandani Shrestha

Documents

View document PDF

Termination director company with name termination date

Date: 23 Nov 2017

Action Date: 15 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-11-15

Officer name: Edward Lawrence

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Nov 2017

Action Date: 15 Nov 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-11-15

Psc name: Edward Lawrence

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Sep 2017

Action Date: 22 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Mar 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Sep 2016

Action Date: 22 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Sep 2015

Action Date: 22 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 May 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Sep 2014

Action Date: 22 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 May 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Apr 2014

Action Date: 07 Apr 2014

Category: Address

Type: AD01

Old address: 69 Princess Victoria Street Clifton Bristol BS8 4DD United Kingdom

Change date: 2014-04-07

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Oct 2013

Action Date: 22 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-22

Documents

View document PDF

Incorporation company

Date: 22 Aug 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BINLEY WOODS MANAGEMENT COMPANY LIMITED

42 QUEENS ROAD,COVENTRY,CV1 3DX

Number:05012634
Status:ACTIVE
Category:Private Limited Company

GOLDSHIRE SERVICES LIMITED

64 NEW CAVENDISH STREET,LONDON,W1G 8TB

Number:03684020
Status:ACTIVE
Category:Private Limited Company

GREEN ENGINEERING & TECHNOLOGY LIMITED

231 LONDON ROAD,SHEFFIELD,S2 4NF

Number:07356298
Status:ACTIVE
Category:Private Limited Company

HIBBERT HOMES LIMITED

175 ASHLEY ROAD,ALTRINCHAM,WA15 9SD

Number:08091975
Status:ACTIVE
Category:Private Limited Company

NEUTRAL CORNER FILMS LTD

PEBBLE COTTAGE BELMONT AVENUE,KNARESBOROUGH,HG5 8JR

Number:08011231
Status:ACTIVE
Category:Private Limited Company

PEARLDOM ENTERPRISE LIMITED

27 OAKLEIGH AVENUE,BOLTON,BL3 2ES

Number:11493014
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