- Company Overview for SAFETY & PROTECTION EQUIPMENT LIMITED (05482032)
- Filing history for SAFETY & PROTECTION EQUIPMENT LIMITED (05482032)
- People for SAFETY & PROTECTION EQUIPMENT LIMITED (05482032)
- Charges for SAFETY & PROTECTION EQUIPMENT LIMITED (05482032)
- Insolvency for SAFETY & PROTECTION EQUIPMENT LIMITED (05482032)
- More for SAFETY & PROTECTION EQUIPMENT LIMITED (05482032)
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) |
---|---|---|---|
27 Aug 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
27 May 2022 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
30 Jul 2021 | AD01 | Registered office address changed from Hayes House 6 Hayes Road Bromley Kent BR2 9AA to C/O Edge Recovery Limited 5-7 Ravensbourne Road Bromley BR1 1HN on 30 July 2021 | |
12 Jul 2021 | 600 | Appointment of a voluntary liquidator | |
20 Feb 2021 | MR04 | Satisfaction of charge 054820320001 in full | |
07 Jan 2021 | AD01 | Registered office address changed from 17-19 Station Road West Oxted Surrey RH8 9EE United Kingdom to Hayes House 6 Hayes Road Bromley Kent BR2 9AA on 7 January 2021 | |
07 Jan 2021 | RESOLUTIONS |
Resolutions
|
|
07 Jan 2021 | LIQ01 | Declaration of solvency | |
20 Jul 2020 | CS01 | Confirmation statement made on 15 June 2020 with updates | |
11 Jun 2020 | TM02 | Termination of appointment of Sarah Christine Bunch as a secretary on 11 June 2020 | |
11 Jun 2020 | AD01 | Registered office address changed from Unit 17 Talina Centre 23a Bagleys Lane London SW6 2BW to 17-19 Station Road West Oxted Surrey RH8 9EE on 11 June 2020 | |
09 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
24 Jun 2019 | CS01 | Confirmation statement made on 15 June 2019 with updates | |
20 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
19 Jun 2018 | CS01 | Confirmation statement made on 15 June 2018 with updates | |
29 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
07 Jul 2017 | MR01 | Registration of charge 054820320001, created on 7 July 2017 | |
04 Jul 2017 | PSC01 | Notification of Matthew Charles Waterman as a person with significant control on 6 April 2016 | |
27 Jun 2017 | CS01 | Confirmation statement made on 15 June 2017 with updates | |
02 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
27 Jun 2016 | AR01 |
Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
|
|
16 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
23 Jun 2015 | AR01 |
Annual return made up to 15 June 2015 with full list of shareholders
Statement of capital on 2015-06-23
|
|
27 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
23 Jun 2014 | AR01 |
Annual return made up to 15 June 2014 with full list of shareholders
Statement of capital on 2014-06-23
|