- Company Overview for 2 SAFEGUARD LIMITED (06016141)
- Filing history for 2 SAFEGUARD LIMITED (06016141)
- People for 2 SAFEGUARD LIMITED (06016141)
- More for 2 SAFEGUARD LIMITED (06016141)
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) |
---|---|---|---|
24 Feb 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Nov 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Nov 2014 | DS01 | Application to strike the company off the register | |
08 Jul 2014 | TM01 | Termination of appointment of Neale Spear Graham as a director on 30 May 2014 | |
23 May 2014 | AA | Accounts made up to 31 December 2013 | |
23 May 2014 | AD01 | Registered office address changed from 2nd Floor Digital World Centre 1 Lowry Plaza, the Quays Salford Manchester Select One M50 3UB on 23 May 2014 | |
16 Apr 2014 | AP03 | Appointment of Mrs Jill Collighan as a secretary on 16 April 2014 | |
16 Apr 2014 | TM02 | Termination of appointment of James George Esson as a secretary on 16 April 2014 | |
02 Dec 2013 | AR01 |
Annual return made up to 1 December 2013 with full list of shareholders
Statement of capital on 2013-12-02
|
|
02 Dec 2013 | AD01 | Registered office address changed from 4th Floor, Digital World Centre 1 Lowry Plaza the Quays Salford Manchester M50 3UB United Kingdom on 2 December 2013 | |
27 Sep 2013 | AA | Accounts made up to 31 December 2012 | |
04 Jul 2013 | TM01 | Termination of appointment of Barry Anthony Sharples as a director on 4 July 2013 | |
04 Jul 2013 | AP01 | Appointment of Mrs Jill Collighan as a director on 4 July 2013 | |
20 Dec 2012 | AR01 | Annual return made up to 1 December 2012 with full list of shareholders | |
17 Sep 2012 | AA | Accounts made up to 31 December 2011 | |
05 Dec 2011 | AR01 | Annual return made up to 1 December 2011 with full list of shareholders | |
29 Sep 2011 | AA | Accounts made up to 31 December 2010 | |
21 Dec 2010 | AR01 | Annual return made up to 1 December 2010 with full list of shareholders | |
16 Dec 2010 | AP03 | Appointment of Mr James George Esson as a secretary | |
16 Dec 2010 | TM02 | Termination of appointment of Jill Colligan as a secretary | |
09 Sep 2010 | AA | Accounts made up to 31 December 2009 | |
11 Dec 2009 | AR01 | Annual return made up to 1 December 2009 with full list of shareholders | |
14 Sep 2009 | AA | Accounts made up to 31 December 2008 | |
23 Feb 2009 | 287 | Registered office changed on 23/02/2009 from st marys chambers haslingden road rawtenstall lancashire BB4 6QX | |
01 Dec 2008 | 363a | Return made up to 01/12/08; full list of members |