Advanced company searchLink opens in new window

SAFEWEAR (SOUTHAMPTON) LIMITED

Company number 03244887

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)
08 Mar 2018 GAZ2 Final Gazette dissolved following liquidation
08 Dec 2017 LIQ14 Return of final meeting in a creditors' voluntary winding up
22 Dec 2016 AD01 Registered office address changed from C/O Frp Advisory Llp Castle Acres Everard Way Narborough Leicester LE19 1BY to C/O Frp Advisory Llp Ashcroft House Ervington Court Meridian Business Park Leicester LE19 1WL on 22 December 2016
24 Nov 2016 4.68 Liquidators' statement of receipts and payments to 30 September 2016
09 Nov 2015 4.68 Liquidators' statement of receipts and payments to 30 September 2015
27 Oct 2014 F10.2 Notice to Registrar of Companies of Notice of disclaimer
23 Oct 2014 600 Appointment of a voluntary liquidator
13 Oct 2014 AD01 Registered office address changed from Unit 7 Woodside Industrial Estate Woodside Road Eastleigh Hampshire SO50 4ET England to C/O Frp Advisory Llp Castle Acres Everard Way Narborough Leicester LE19 1BY on 13 October 2014
09 Oct 2014 4.20 Statement of affairs with form 4.19
09 Oct 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-10-01
25 Jun 2014 AD01 Registered office address changed from Unit 6 Northbrook Industrial Estate Vincent Avenue Southampton Hampshire SO16 6PB on 25 June 2014
16 Jun 2014 AA01 Previous accounting period shortened from 30 September 2014 to 31 March 2014
05 Apr 2014 AR01 Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-05
  • GBP 4
20 Mar 2014 SH01 Statement of capital following an allotment of shares on 31 January 2014
  • GBP 4
20 Mar 2014 TM02 Termination of appointment of Kim Macklin as a secretary
20 Mar 2014 AP01 Appointment of Miss Laura Macklin as a director
20 Mar 2014 AA Accounts for a dormant company made up to 30 September 2013
12 Nov 2013 MR01 Registration of charge 032448870001
04 Sep 2013 AR01 Annual return made up to 24 August 2013 with full list of shareholders
03 Jul 2013 CERTNM Company name changed concept corporate wear LIMITED\certificate issued on 03/07/13
  • RES15 ‐ Change company name resolution on 2013-07-03
  • NM01 ‐ Change of name by resolution
16 Oct 2012 AA Total exemption small company accounts made up to 30 September 2012
30 Aug 2012 AR01 Annual return made up to 24 August 2012 with full list of shareholders
15 Jun 2012 AA Accounts for a dormant company made up to 30 September 2011
31 Aug 2011 AR01 Annual return made up to 24 August 2011 with full list of shareholders
01 Dec 2010 AA Accounts for a dormant company made up to 30 September 2010