-
LONGCROSS FIRE AND SECURITY LTD - Speedwell Mill Old Coach Road, Tansley, Matlock, DE4 5FY, United Kingdom
Company Information
- Company registration number
- 04222303
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- Speedwell Mill Old Coach Road
- Tansley
- Matlock
- DE4 5FY Speedwell Mill Old Coach Road, Tansley, Matlock, DE4 5FY UK
Management
- Managing Directors
- HARTE, Richard
- PICKLES, Timothy Nigel
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2001-05-23
- Dissolved on
- 2020-02-29
- SIC/NACE
- 43210
Ownership
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Previous Names
- LONGCROSS SECURITY LIMITED
- Filing of Accounts
- Due Date:
- Last Date: 2016-03-31
-
LONGCROSS FIRE AND SECURITY LTD Company Description
- LONGCROSS FIRE AND SECURITY LTD is a ltd registered in United Kingdom with the Company reg no 04222303. Its current trading status is "closed". It was registered 2001-05-23. It was previously called LONGCROSS SECURITY LIMITED. It has declared SIC or NACE codes as "43210". It has 2 directors The latest accounts are filed up to 31/03/2012.It can be contacted at Speedwell Mill Old Coach Road .
Get LONGCROSS FIRE AND SECURITY LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Longcross Fire And Security Ltd - Speedwell Mill Old Coach Road, Tansley, Matlock, DE4 5FY, United Kingdom
Did you know? kompany provides original and official company documents for LONGCROSS FIRE AND SECURITY LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
gazette-dissolved-liquidation (2020-02-29) - GAZ2
keyboard_arrow_right 2019
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-01-24) - LIQ03
-
liquidation-voluntary-creditors-return-of-final-meeting (2019-11-29) - LIQ14
keyboard_arrow_right 2018
-
liquidation-voluntary-appointment-of-liquidator (2018-01-09) - 600
-
liquidation-disclaimer-notice (2018-01-12) - NDISC
keyboard_arrow_right 2017
-
liquidation-in-administration-move-to-creditors-voluntary-liquidation (2017-11-24) - AM22
-
liquidation-in-administration-progress-report (2017-09-10) - AM10
-
liquidation-in-administration-result-creditors-meeting (2017-03-30) - 2.23B
-
liquidation-in-administration-proposals (2017-03-01) - 2.17B
-
liquidation-in-administration-statement-of-affairs-with-form-attached (2017-02-14) - 2.16B
-
change-registered-office-address-company-with-date-old-address-new-address (2017-02-07) - AD01
-
liquidation-in-administration-appointment-of-administrator (2017-02-01) - 2.12B
keyboard_arrow_right 2016
-
termination-director-company-with-name-termination-date (2016-02-15) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-05-26) - AR01
-
termination-director-company-with-name-termination-date (2016-10-20) - TM01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-08-17) - MR01
-
accounts-with-accounts-type-total-exemption-small (2016-07-18) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-05-26) - AR01
-
termination-director-company-with-name-termination-date (2015-07-14) - TM01
-
termination-director-company-with-name-termination-date (2015-10-21) - TM01
-
appoint-person-director-company-with-name-date (2015-10-21) - AP01
-
termination-secretary-company-with-name-termination-date (2015-10-21) - TM02
-
termination-director-company-with-name-termination-date (2015-11-02) - TM01
-
accounts-with-accounts-type-total-exemption-small (2015-12-24) - AA
-
mortgage-satisfy-charge-full (2015-12-21) - MR04
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-12-16) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-05-27) - AR01
keyboard_arrow_right 2013
-
mortgage-satisfy-charge-full (2013-11-27) - MR04
-
mortgage-create-with-deed-with-charge-number (2013-11-11) - MR01
-
accounts-with-accounts-type-total-exemption-small (2013-09-26) - AA
-
appoint-person-secretary-company-with-name (2013-09-20) - AP03
-
appoint-person-director-company-with-name (2013-09-20) - AP01
-
termination-secretary-company-with-name (2013-09-02) - TM02
-
certificate-change-of-name-company (2013-08-16) - CERTNM
-
change-of-name-notice (2013-08-16) - CONNOT
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-05-23) - AR01
-
change-registered-office-address-company-with-date-old-address (2013-10-07) - AD01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-09-21) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-05-23) - AR01
keyboard_arrow_right 2011
-
change-person-director-company-with-change-date (2011-11-10) - CH01
-
change-person-director-company-with-change-date (2011-05-24) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-05-24) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-11-10) - AA
-
change-person-secretary-company-with-change-date (2011-11-10) - CH03
keyboard_arrow_right 2010
-
accounts-with-accounts-type-total-exemption-small (2010-09-01) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-05-25) - AR01
-
change-person-director-company-with-change-date (2010-05-24) - CH01
keyboard_arrow_right 2009
-
accounts-with-accounts-type-total-exemption-small (2009-12-08) - AA
-
legacy (2009-07-02) - 363a
keyboard_arrow_right 2008
-
accounts-with-accounts-type-total-exemption-small (2008-11-11) - AA
-
legacy (2008-09-19) - 403a
-
legacy (2008-08-02) - 395
-
legacy (2008-05-27) - 363a
-
accounts-with-accounts-type-total-exemption-small (2008-01-31) - AA
keyboard_arrow_right 2007
-
legacy (2007-05-25) - 363a
keyboard_arrow_right 2006
-
legacy (2006-05-24) - 363a
-
accounts-with-accounts-type-total-exemption-small (2006-11-06) - AA
keyboard_arrow_right 2005
-
legacy (2005-06-30) - 363s
keyboard_arrow_right 2004
-
legacy (2004-08-04) - 288b
-
legacy (2004-06-29) - 225
-
legacy (2004-05-19) - 363s
-
legacy (2004-04-28) - 395
-
accounts-with-accounts-type-total-exemption-small (2004-10-07) - AA
keyboard_arrow_right 2003
-
legacy (2003-06-30) - 363s
-
accounts-with-accounts-type-total-exemption-small (2003-03-25) - AA
keyboard_arrow_right 2002
-
legacy (2002-02-12) - 288a
-
legacy (2002-06-10) - 363s
-
legacy (2002-03-07) - 225
-
resolution (2002-06-25) - RESOLUTIONS
-
legacy (2002-06-25) - 123
keyboard_arrow_right 2001
-
legacy (2001-11-04) - 288a
-
legacy (2001-11-04) - 288b
-
incorporation-company (2001-05-23) - NEWINC