Advanced company searchLink opens in new window

SAFE FARMING LTD

Company number 05530350

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)
26 Mar 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Jan 2019 GAZ1(A) First Gazette notice for voluntary strike-off
27 Dec 2018 DS01 Application to strike the company off the register
10 Aug 2018 CS01 Confirmation statement made on 8 August 2018 with no updates
06 Jun 2018 AA Total exemption full accounts made up to 31 August 2017
15 Aug 2017 CS01 Confirmation statement made on 8 August 2017 with no updates
24 Apr 2017 AA Total exemption small company accounts made up to 31 August 2016
13 Oct 2016 AD01 Registered office address changed from 103 High Street Syston Leicester LE7 1GQ to C/O Highgate Plastics 12a Nottingham Road Loughborough Leics LE11 1EU on 13 October 2016
16 Aug 2016 CS01 Confirmation statement made on 8 August 2016 with updates
31 May 2016 AA Total exemption small company accounts made up to 31 August 2015
01 Sep 2015 AR01 Annual return made up to 8 August 2015 with full list of shareholders
Statement of capital on 2015-09-01
  • GBP 999.9
13 Apr 2015 AA Total exemption small company accounts made up to 31 August 2014
02 Sep 2014 AR01 Annual return made up to 8 August 2014 with full list of shareholders
Statement of capital on 2014-09-02
  • GBP 999.9
04 Jun 2014 AA Total exemption small company accounts made up to 31 August 2013
23 Sep 2013 AR01 Annual return made up to 8 August 2013 with full list of shareholders
Statement of capital on 2013-09-23
  • GBP 999.9
04 Jun 2013 AA Total exemption small company accounts made up to 31 August 2012
23 Aug 2012 AR01 Annual return made up to 8 August 2012 with full list of shareholders
25 May 2012 AA Total exemption small company accounts made up to 31 August 2011
25 Aug 2011 AR01 Annual return made up to 8 August 2011 with full list of shareholders
19 May 2011 AA Total exemption small company accounts made up to 31 August 2010
24 Aug 2010 AR01 Annual return made up to 8 August 2010 with full list of shareholders
24 Aug 2010 CH01 Director's details changed for Victor Chapman on 8 August 2010
24 Aug 2010 CH01 Director's details changed for Anthony William Cooper on 8 August 2010
27 May 2010 AA Total exemption small company accounts made up to 31 August 2009
04 Sep 2009 363a Return made up to 08/08/09; full list of members