Advanced company searchLink opens in new window

SAFEGUARD ENVIRONMENTAL LIMITED

Company number 05141065

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)
03 Mar 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Dec 2019 GAZ1(A) First Gazette notice for voluntary strike-off
10 Dec 2019 DS01 Application to strike the company off the register
29 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
24 Oct 2019 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/18
24 Oct 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/18
11 Oct 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/18
18 Jun 2019 PSC05 Change of details for Environmental Resource Group Limited as a person with significant control on 18 June 2019
12 Jun 2019 CS01 Confirmation statement made on 12 June 2019 with updates
15 Apr 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Apr 2019 CC04 Statement of company's objects
12 Mar 2019 AA01 Previous accounting period extended from 30 June 2018 to 31 December 2018
12 Mar 2019 AD01 Registered office address changed from Alchemy House Collier Close Coppice Side Industrial Park Brownhills West Midlands WS8 7EU to Borough House Berkeley Court Borough Road Newcastle Under Lyme ST5 1TT on 12 March 2019
19 Dec 2018 MR01 Registration of charge 051410650001, created on 17 December 2018
18 Dec 2018 TM01 Termination of appointment of Graham Edward Wise as a director on 17 December 2018
18 Dec 2018 TM01 Termination of appointment of Andrew John Williams as a director on 17 December 2018
18 Dec 2018 TM01 Termination of appointment of Aron Lee James as a director on 17 December 2018
18 Dec 2018 TM01 Termination of appointment of Paul Simon Gatcliffe as a director on 17 December 2018
18 Dec 2018 AP01 Appointment of Mr Alan Clapperton as a director on 17 December 2018
18 Dec 2018 AP01 Appointment of Mr Adam Share as a director on 17 December 2018
15 Nov 2018 TM02 Termination of appointment of Martin Frederick Jones as a secretary on 28 October 2015
23 Jun 2018 CS01 Confirmation statement made on 12 June 2018 with updates
15 Feb 2018 AA Accounts for a small company made up to 30 June 2017
19 Jul 2017 PSC02 Notification of Environmental Resource Group Limited as a person with significant control on 6 April 2016
18 Jun 2017 CS01 Confirmation statement made on 12 June 2017 with updates