- Company Overview for SAFETY TECHNICAL SERVICES LIMITED (03006057)
- Filing history for SAFETY TECHNICAL SERVICES LIMITED (03006057)
- People for SAFETY TECHNICAL SERVICES LIMITED (03006057)
- Charges for SAFETY TECHNICAL SERVICES LIMITED (03006057)
- Insolvency for SAFETY TECHNICAL SERVICES LIMITED (03006057)
- More for SAFETY TECHNICAL SERVICES LIMITED (03006057)
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) |
---|---|---|---|
07 Jul 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
07 Apr 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
28 Jul 2014 | 4.68 | Liquidators' statement of receipts and payments to 1 July 2014 | |
30 Aug 2013 | 4.68 | Liquidators' statement of receipts and payments to 1 July 2013 | |
11 Jul 2013 | AD01 | Registered office address changed from C/O Begbies Traynor No 1 Old Hall Street Liverpool Merseyside L3 9HF on 11 July 2013 | |
11 Jul 2013 | 600 | Appointment of a voluntary liquidator | |
11 Jul 2013 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
25 Jan 2013 | AD01 | Registered office address changed from St Ann's Mount 166 Prescot Road St Helens Merseyside WA10 3TS on 25 January 2013 | |
25 Jan 2013 | 4.20 | Statement of affairs with form 4.19 | |
25 Jan 2013 | 600 | Appointment of a voluntary liquidator | |
21 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
19 Jan 2012 | AR01 |
Annual return made up to 4 January 2012 with full list of shareholders
Statement of capital on 2012-01-19
|
|
19 Jan 2012 | CH01 | Director's details changed for Mr Peter Cronin Gordon on 1 December 2011 | |
19 Jan 2012 | CH03 | Secretary's details changed for Eileen Diane Gordon on 1 December 2011 | |
13 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
31 Jan 2011 | AR01 | Annual return made up to 4 January 2011 with full list of shareholders | |
31 Jan 2011 | CH03 | Secretary's details changed for Eileen Diane Gordon on 1 September 2010 | |
28 Jan 2011 | CH01 | Director's details changed for Mr Peter Cronin Gordon on 1 September 2010 | |
27 Oct 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
15 Jan 2010 | AR01 | Annual return made up to 4 January 2010 with full list of shareholders | |
15 Jan 2010 | CH01 | Director's details changed for Mr Peter Cronin Gordon on 1 October 2009 | |
09 Nov 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
28 Oct 2009 | AD01 | Registered office address changed from Clock Tower House Trueman Street Liverpool Merseyside L3 2BA on 28 October 2009 | |
05 Jan 2009 | 363a | Return made up to 04/01/09; full list of members | |
18 Nov 2008 | AA | Total exemption small company accounts made up to 31 March 2008 |