- Company Overview for SAFE HOUSE SOLUTIONS LIMITED (04905102)
- Filing history for SAFE HOUSE SOLUTIONS LIMITED (04905102)
- People for SAFE HOUSE SOLUTIONS LIMITED (04905102)
- Charges for SAFE HOUSE SOLUTIONS LIMITED (04905102)
- Insolvency for SAFE HOUSE SOLUTIONS LIMITED (04905102)
- More for SAFE HOUSE SOLUTIONS LIMITED (04905102)
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
|
|
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
|
|
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 |