- Company Overview for SAFEGUARD INDUSTRIAL SERVICES LTD (06280301)
- Filing history for SAFEGUARD INDUSTRIAL SERVICES LTD (06280301)
- People for SAFEGUARD INDUSTRIAL SERVICES LTD (06280301)
- Charges for SAFEGUARD INDUSTRIAL SERVICES LTD (06280301)
- Insolvency for SAFEGUARD INDUSTRIAL SERVICES LTD (06280301)
- More for SAFEGUARD INDUSTRIAL SERVICES LTD (06280301)
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
|
|
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 |