- Company Overview for FIRST SAFETY (UK) LIMITED (04586470)
- Filing history for FIRST SAFETY (UK) LIMITED (04586470)
- People for FIRST SAFETY (UK) LIMITED (04586470)
- Insolvency for FIRST SAFETY (UK) LIMITED (04586470)
- More for FIRST SAFETY (UK) LIMITED (04586470)
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) |
---|---|---|---|
19 Jan 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
19 Oct 2017 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
14 Aug 2017 | LIQ03 | Liquidators' statement of receipts and payments to 7 June 2017 | |
06 Jul 2016 | 4.20 | Statement of affairs with form 4.19 | |
25 Jun 2016 | AD01 | Registered office address changed from 1 Chervil Road Stotfold Hitchin Hertfordshire SG5 4NW to Devonshire House 60 Goswell Road London EC1M 7AD on 25 June 2016 | |
23 Jun 2016 | 600 | Appointment of a voluntary liquidator | |
23 Jun 2016 | RESOLUTIONS |
Resolutions
|
|
08 Dec 2015 | AR01 |
Annual return made up to 11 November 2015 with full list of shareholders
Statement of capital on 2015-12-08
|
|
08 Oct 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
18 Nov 2014 | AR01 |
Annual return made up to 11 November 2014 with full list of shareholders
Statement of capital on 2014-11-18
|
|
22 Sep 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
07 Dec 2013 | AR01 |
Annual return made up to 11 November 2013 with full list of shareholders
Statement of capital on 2013-12-07
|
|
23 Aug 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
05 Feb 2013 | AA | Total exemption small company accounts made up to 30 November 2011 | |
29 Jan 2013 | AR01 | Annual return made up to 11 November 2012 with full list of shareholders | |
29 Jan 2013 | CH03 | Secretary's details changed for Miss Maxine Marie O'loughlin on 29 January 2013 | |
29 Jan 2013 | CH01 | Director's details changed for Mr Paul Duncan Cunningham on 29 January 2013 | |
11 Nov 2012 | AD01 | Registered office address changed from 70 Boundary Lane Welwyn Garden City Herts AL7 4DP on 11 November 2012 | |
14 Mar 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Mar 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Mar 2012 | AR01 | Annual return made up to 11 November 2011 with full list of shareholders | |
07 Dec 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Dec 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
29 Nov 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Dec 2010 | AR01 | Annual return made up to 11 November 2010 with full list of shareholders |