- Company Overview for SAFEFIX SCAFFOLDING LIMITED (06795198)
- Filing history for SAFEFIX SCAFFOLDING LIMITED (06795198)
- People for SAFEFIX SCAFFOLDING LIMITED (06795198)
- Insolvency for SAFEFIX SCAFFOLDING LIMITED (06795198)
- More for SAFEFIX SCAFFOLDING LIMITED (06795198)
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
01 Nov 2013 | AA | Total exemption small company accounts made up to 31 January 2013 |