Advanced company searchLink opens in new window

SAFEGUARD INDUSTRIAL SERVICES LTD

Company number 06280301

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 Apr 2013 GAZ2 Final Gazette dissolved following liquidation
03 Jan 2013 L64.07 Completion of winding up
22 Jun 2012 F10.2 Notice to Registrar of Companies of Notice of disclaimer
29 Feb 2012 COCOMP Order of court to wind up
19 Jul 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Jul 2011 GAZ1 First Gazette notice for compulsory strike-off
31 Dec 2010 MG01 Particulars of a mortgage or charge / charge no: 4
12 Oct 2010 GAZ1 First Gazette notice for compulsory strike-off
09 Oct 2010 DISS40 Compulsory strike-off action has been discontinued
06 Oct 2010 AR01 Annual return made up to 14 June 2010 with full list of shareholders
Statement of capital on 2010-10-06
  • GBP 1
06 Oct 2010 AD01 Registered office address changed from 5 Abbey Court High Street Newport Shropshire TF10 7AT on 6 October 2010
07 Apr 2010 AA Total exemption full accounts made up to 30 June 2009
12 Feb 2010 MG01 Particulars of a mortgage or charge / charge no: 3
08 Sep 2009 363a Return made up to 14/06/09; full list of members
08 Sep 2009 287 Registered office changed on 08/09/2009 from western suite unit one park view house audley avenue business park newport SHROPSHIRETF10 7BX
13 Apr 2009 AA Total exemption small company accounts made up to 30 June 2008
27 Nov 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
23 Oct 2008 395 Particulars of a mortgage or charge / charge no: 2
30 Sep 2008 288b Appointment Terminated Secretary lisa dixon
16 Sep 2008 363a Return made up to 14/06/08; full list of members
15 Sep 2008 288a Secretary appointed mrs lisa jane dixon
15 Sep 2008 288b Appointment Terminated Secretary darren craister
15 Sep 2008 288c Director's Change of Particulars / alexander banks / 01/02/2008 / Title was: , now: mr; HouseName/Number was: , now: 183; Street was: the uplands, now: abbey foregate; Area was: watling street north, now: ; Post Town was: church stretton, now: shrewsbury; Region was: salop, now: shropshire; Post Code was: SY6 7AR, now: SY2 6AH; Country was: , now:
05 Dec 2007 395 Particulars of mortgage/charge
04 Jul 2007 287 Registered office changed on 04/07/07 from: ironmaster house, 37 wyle cop shrewsbury shropshire SY1 1XF