Advanced company searchLink opens in new window

SAFE HOUSE SOLUTIONS LIMITED

Company number 04905102

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)
25 Feb 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
11 Jun 2019 RM02 Notice of ceasing to act as receiver or manager
16 May 2019 RM02 Notice of ceasing to act as receiver or manager
15 May 2019 REC2 Receiver's abstract of receipts and payments to 25 April 2019
27 Mar 2019 AD01 Registered office address changed from 12 High Road Balby Doncaster South Yorkshire DN4 0PL England to 21 Harewood Close Doncaster DN4 9EU on 27 March 2019
25 Feb 2019 RM02 Notice of ceasing to act as receiver or manager
01 Oct 2018 CVA4 Notice of completion of voluntary arrangement
15 May 2018 RM01 Appointment of receiver or manager
15 May 2018 RM01 Appointment of receiver or manager
11 May 2018 RM01 Appointment of receiver or manager
22 Dec 2017 AA Micro company accounts made up to 31 March 2017
18 Dec 2017 CVA3 Voluntary arrangement supervisor's abstract of receipts and payments to 15 November 2017
13 Oct 2017 CS01 Confirmation statement made on 19 September 2017 with updates
30 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
30 Nov 2016 1.1 Notice to Registrar of companies voluntary arrangement taking effect
23 Sep 2016 CS01 Confirmation statement made on 19 September 2016 with updates
30 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
27 Nov 2015 AD01 Registered office address changed from Suite 204 st Catherines House Woodfield Park Tickhill Road Doncaster South Yorkshire DN4 8QN to 12 High Road Balby Doncaster South Yorkshire DN4 0PL on 27 November 2015
25 Sep 2015 AR01 Annual return made up to 19 September 2015 with full list of shareholders
Statement of capital on 2015-09-25
  • GBP 150
25 Sep 2015 TM02 Termination of appointment of James Grant Benett as a secretary on 1 September 2015
23 Jun 2015 AA01 Previous accounting period extended from 30 September 2014 to 31 March 2015
24 Sep 2014 AR01 Annual return made up to 19 September 2014 with full list of shareholders
Statement of capital on 2014-09-24
  • GBP 150
20 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
06 Feb 2014 AD01 Registered office address changed from 8 Pearwood Crescent Balby Doncaster South Yorkshire DN4 9BZ on 6 February 2014