Advanced company searchLink opens in new window

SAFEFLOWER LIMITED

Company number 02032016

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 May 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
17 Apr 2015 AA Total exemption small company accounts made up to 28 February 2015
12 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-12
  • GBP 50,002
12 Jan 2015 AD01 Registered office address changed from Ashford's Tower 8, the Moorlands, Englishcombe Lane, Bath BA2 2EF England to Ashford's Tower 8, the Moorlands, Englishcombe Lane, Bath BA2 2EF on 12 January 2015
12 Jan 2015 AD01 Registered office address changed from 8 Englishcombe Court the Moorlands Bath Banes BA2 2EF to Ashford's Tower 8, the Moorlands, Englishcombe Lane, Bath BA2 2EF on 12 January 2015
28 Nov 2014 SH19 Statement of capital on 28 November 2014
  • GBP 50,002
28 Nov 2014 CAP-SS Solvency Statement dated 20/03/14
28 Nov 2014 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
15 May 2014 AA Total exemption small company accounts made up to 28 February 2014
14 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-14
  • GBP 70,002
19 Nov 2013 SH19 Statement of capital on 19 November 2013
  • GBP 70,002
19 Nov 2013 CAP-SS Solvency statement dated 15/03/13
19 Nov 2013 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
06 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
15 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
15 Jan 2013 CH01 Director's details changed for Elizabeth Louise Stafford on 14 January 2013
15 Jan 2013 AD01 Registered office address changed from the Tower 8 Englishcombe Court Englishcombe Lane Bath BA2 2EF on 15 January 2013
15 Jan 2013 CH01 Director's details changed for Mr Stephen Anthony Stafford on 14 January 2013
14 Jan 2013 CH03 Secretary's details changed for Mr Stephen Anthony Stafford on 14 January 2013
12 Apr 2012 AA Total exemption small company accounts made up to 29 February 2012
11 Apr 2012 SH19 Statement of capital on 11 April 2012
  • GBP 78,002
11 Apr 2012 CAP-SS Solvency statement dated 05/04/12
11 Apr 2012 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
02 Jan 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
27 Jun 2011 AA Total exemption small company accounts made up to 28 February 2011