Advanced company searchLink opens in new window

4SAFEGUARDING LTD

Company number 07241190

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)
06 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 May 2020 GAZ1(A) First Gazette notice for voluntary strike-off
18 May 2020 DS01 Application to strike the company off the register
23 Jan 2020 AA Micro company accounts made up to 31 May 2019
04 May 2019 CS01 Confirmation statement made on 4 May 2019 with no updates
01 Mar 2019 AA Micro company accounts made up to 31 May 2018
06 Sep 2018 CS01 Confirmation statement made on 4 May 2018 with updates
04 Sep 2018 DISS40 Compulsory strike-off action has been discontinued
24 Jul 2018 GAZ1 First Gazette notice for compulsory strike-off
09 May 2018 PSC04 Change of details for Mrs Helen Baker as a person with significant control on 6 April 2016
30 Apr 2018 AA Total exemption full accounts made up to 31 May 2017
27 Feb 2018 AA01 Previous accounting period shortened from 31 May 2017 to 30 May 2017
18 Sep 2017 AD01 Registered office address changed from 14 Peregrine Drive Lawley Village Telford Shropshire TF4 2SJ United Kingdom to Oaklands Cockshutt Ellesmere SY12 0JQ on 18 September 2017
11 Sep 2017 TM01 Termination of appointment of Scott Baker as a director on 31 August 2017
04 May 2017 CS01 Confirmation statement made on 4 May 2017 with updates
04 Apr 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-29
27 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
05 Oct 2016 AD01 Registered office address changed from 14 Peregrine Drive Lawley Village Telford Shropshire TF4 2SJ United Kingdom to 14 Peregrine Drive Lawley Village Telford Shropshire TF4 2SJ on 5 October 2016
05 Oct 2016 CH01 Director's details changed for Mrs Helen Jane Baker on 19 September 2016
05 Oct 2016 AD01 Registered office address changed from Emstrey House Sitka Drive Shrewsbury Business Park Shrewsbury SY2 6LG to 14 Peregrine Drive Lawley Village Telford Shropshire TF4 2SJ on 5 October 2016
01 Jun 2016 AR01 Annual return made up to 4 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 1
25 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
06 May 2015 AR01 Annual return made up to 4 May 2015 with full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1
12 Mar 2015 AA Total exemption small company accounts made up to 31 May 2014
09 Mar 2015 AD01 Registered office address changed from Emstrey House Sitka Drive Shrewsbury Business Park Shrewsbury SY2 6LG England to Emstrey House Sitka Drive Shrewsbury Business Park Shrewsbury SY2 6LG on 9 March 2015