- Company Overview for SECURITY AND FACILITIES EDUCATION LTD (04646396)
- Filing history for SECURITY AND FACILITIES EDUCATION LTD (04646396)
- People for SECURITY AND FACILITIES EDUCATION LTD (04646396)
- Charges for SECURITY AND FACILITIES EDUCATION LTD (04646396)
- More for SECURITY AND FACILITIES EDUCATION LTD (04646396)
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) |
---|---|---|---|
03 Nov 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
31 Mar 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Jan 2020 | CS01 | Confirmation statement made on 23 January 2020 with updates | |
24 Jan 2019 | CS01 | Confirmation statement made on 23 January 2019 with updates | |
23 Jan 2019 | AA | Micro company accounts made up to 30 April 2018 | |
18 May 2018 | AA | Micro company accounts made up to 30 April 2017 | |
25 Jan 2018 | CS01 | Confirmation statement made on 23 January 2018 with updates | |
06 Feb 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
02 Feb 2017 | CS01 | Confirmation statement made on 23 January 2017 with updates | |
01 Apr 2016 | AAMD | Amended total exemption small company accounts made up to 30 April 2015 | |
10 Feb 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
27 Jan 2016 | AR01 |
Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
|
|
09 May 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
08 May 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
05 May 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Feb 2015 | AR01 |
Annual return made up to 23 January 2015 with full list of shareholders
Statement of capital on 2015-02-05
|
|
03 Apr 2014 | AR01 |
Annual return made up to 23 January 2014 with full list of shareholders
Statement of capital on 2014-04-03
|
|
03 Apr 2014 | AD02 | Register inspection address has been changed from C/O Woodall Davies & Bache Ltd 143 High Street Rowley Regis West Midlands B65 0EA United Kingdom | |
03 Apr 2014 | TM01 | Termination of appointment of Gary Scruby as a director | |
27 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
18 Oct 2013 | AD01 | Registered office address changed from C/O Woodall Davies and Bache 143 High Street Rowley Regis West Midlands B65 0EA on 18 October 2013 | |
01 Feb 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
24 Jan 2013 | AR01 | Annual return made up to 23 January 2013 with full list of shareholders | |
24 Jan 2013 | AD03 | Register(s) moved to registered inspection location | |
23 Jan 2013 | AD02 | Register inspection address has been changed |