Advanced company searchLink opens in new window

SUPERIOR SAFETY DEVELOPMENTS (NW) LTD

Company number 07167243

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)
09 Sep 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 May 2014 GAZ1(A) First Gazette notice for voluntary strike-off
08 May 2014 DS01 Application to strike the company off the register
22 Apr 2014 AA Total exemption small company accounts made up to 2 December 2013
17 Apr 2014 AA01 Previous accounting period shortened from 31 December 2013 to 2 December 2013
24 Mar 2014 AR01 Annual return made up to 24 February 2014 with full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
10 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
26 Feb 2013 AR01 Annual return made up to 24 February 2013 with full list of shareholders
30 Jan 2013 TM01 Termination of appointment of Nicholas Holland as a director
24 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
07 Aug 2012 TM01 Termination of appointment of Tracy Holland as a director
13 Jul 2012 CERTNM Company name changed ssd (nw) LTD\certificate issued on 13/07/12
  • RES15 ‐ Change company name resolution on 2012-07-04
13 Jul 2012 CONNOT Change of name notice
04 Jul 2012 CH01 Director's details changed for Mr Nicholas Phillip Holland on 1 February 2012
04 Jul 2012 SH01 Statement of capital following an allotment of shares on 4 July 2012
  • GBP 100
04 Jul 2012 AP01 Appointment of Mr Adam Holland as a director
24 Feb 2012 AR01 Annual return made up to 24 February 2012 with full list of shareholders
22 Feb 2012 AP01 Appointment of Mr Nicholas Phillip Holland as a director
22 Feb 2012 TM01 Termination of appointment of Nicholas Holland as a director
02 Dec 2011 AA Total exemption small company accounts made up to 31 December 2010
28 Oct 2011 AA01 Previous accounting period shortened from 28 February 2011 to 31 December 2010
30 Mar 2011 AR01 Annual return made up to 24 February 2011 with full list of shareholders
23 Apr 2010 MG01 Particulars of a mortgage or charge / charge no: 1
24 Feb 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)