- Company Overview for SAFEGUARD ENVIRONMENTAL LIMITED (05141065)
- Filing history for SAFEGUARD ENVIRONMENTAL LIMITED (05141065)
- People for SAFEGUARD ENVIRONMENTAL LIMITED (05141065)
- Charges for SAFEGUARD ENVIRONMENTAL LIMITED (05141065)
- More for SAFEGUARD ENVIRONMENTAL LIMITED (05141065)
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
|
|
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 |