Advanced company searchLink opens in new window

SAFE-SEC GROUP LIMITED

Company number 06551183

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)
10 Apr 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
27 Dec 2011 GAZ1 First Gazette notice for compulsory strike-off
24 Jun 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
12 Apr 2011 GAZ1 First Gazette notice for compulsory strike-off
13 Jan 2011 TM02 Termination of appointment of Stephen Sanders as a secretary
01 Nov 2010 AD01 Registered office address changed from Shire House Birmingham Road Lichfield Staffordshire WS14 9BW England on 1 November 2010
23 Jun 2010 MG01 Particulars of a mortgage or charge / charge no: 2
18 Jun 2010 MG01 Particulars of a mortgage or charge / charge no: 1
28 May 2010 AR01 Annual return made up to 1 April 2010 with full list of shareholders
Statement of capital on 2010-05-28
  • GBP 1
28 May 2010 AD01 Registered office address changed from The Business Fort Crossfield Road Lichfield Staffordshire WS13 6RJ on 28 May 2010
12 Feb 2010 AA03 Resignation of an auditor
13 Dec 2009 MISC Section 519
22 Oct 2009 AA Full accounts made up to 31 March 2009
08 Jun 2009 288a Secretary appointed stephen john sanders
27 Apr 2009 363a Return made up to 01/04/09; full list of members
20 Apr 2009 88(3) Particulars of contract relating to shares
20 Apr 2009 88(2) Ad 02/05/08 gbp si 100@1=100 gbp ic 100/200
08 Apr 2009 225 Accounting reference date shortened from 30/04/2009 to 31/03/2009
13 Feb 2009 288c Director and Secretary's Change of Particulars / steven withers / 12/01/2009 / HouseName/Number was: , now: blackfordby house; Street was: the threshing barn, now: butt lane; Area was: drakelow road, now: ; Post Town was: swadlincote, now: blackfordby; Post Code was: DE12 8NB, now: DE11 8BH
09 May 2008 288b Appointment Terminated Secretary temple secretaries LIMITED
09 May 2008 288b Appointment Terminated Director company directors LIMITED
09 May 2008 288a Director and secretary appointed steven withers
09 May 2008 288a Director appointed claire withers
07 May 2008 88(2) Ad 02/04/08 gbp si 99@1=99 gbp ic 1/100
01 Apr 2008 NEWINC Incorporation