Advanced company searchLink opens in new window

SAFEFIX SCAFFOLDING LIMITED

Company number 06795198

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)
23 Dec 2020 GAZ2 Final Gazette dissolved following liquidation
23 Sep 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
13 Sep 2019 AD01 Registered office address changed from Prinny Mill Business Centre Blackburn Road Haslingden Rossendale BB4 5HL England to Seneca House Links Point Amy Johnson Way Blackpool Lancashire FY4 2FF on 13 September 2019
12 Sep 2019 LIQ02 Statement of affairs
12 Sep 2019 600 Appointment of a voluntary liquidator
12 Sep 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-09-04
21 Jan 2019 CS01 Confirmation statement made on 19 January 2019 with no updates
21 Dec 2018 AA Micro company accounts made up to 31 March 2018
18 Oct 2018 TM01 Termination of appointment of Martin Peter Rawstron as a director on 11 October 2018
04 May 2018 AD01 Registered office address changed from Prinney Hill Works Blackburn Road Haslingden Lancashire BB4 5HL to Prinny Mill Business Centre Blackburn Road Haslingden Rossendale BB4 5HL on 4 May 2018
29 Mar 2018 AA Micro company accounts made up to 31 March 2017
12 Feb 2018 CS01 Confirmation statement made on 19 January 2018 with no updates
12 Feb 2018 CH01 Director's details changed for Mr Christopher Robinson on 20 January 2017
10 Feb 2017 CS01 Confirmation statement made on 19 January 2017 with updates
22 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
22 Feb 2016 AR01 Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 10
26 Jan 2016 AA01 Current accounting period extended from 31 January 2016 to 31 March 2016
29 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
20 Mar 2015 AR01 Annual return made up to 19 January 2015 with full list of shareholders
Statement of capital on 2015-03-20
  • GBP 10
20 Mar 2015 CH01 Director's details changed for Mr Christopher Robinson on 20 March 2015
20 Mar 2015 CH01 Director's details changed for Mr Martin Peter Rawstron on 20 March 2015
17 Mar 2015 SH01 Statement of capital following an allotment of shares on 31 January 2014
  • GBP 10
20 Nov 2014 AA Total exemption small company accounts made up to 31 January 2014
04 Mar 2014 AR01 Annual return made up to 19 January 2014 with full list of shareholders
Statement of capital on 2014-03-04
  • GBP 2
01 Nov 2013 AA Total exemption small company accounts made up to 31 January 2013